Search icon

NPAS, INC.

Company Details

Name: NPAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001952
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE PARK PLAZA, NASHVILLE, TN, United States, 37203

Contact Details

Phone +1 817-358-8028

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHANNON DAUCHOT Chief Executive Officer 1100 DR. MARTIN L. KING JR. BLVD., SUITE 1600, NASHVILLE, TN, United States, 37203

Licenses

Number Status Type Date End date
1431456-DCA Active Business 2013-01-24 2025-01-31
1436803-DCA Inactive Business 2013-01-24 2023-01-31

History

Start date End date Type Value
2024-09-04 2024-09-04 Address ONE PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1100 DR. MARTIN L. KING JR. BLVD., SUITE 1600, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-07 2024-09-04 Address ONE PARK PLAZA, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904003266 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901002581 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060200 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-55539 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180906006476 2018-09-06 BIENNIAL STATEMENT 2018-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591495 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3294553 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee
3294554 RENEWAL INVOICED 2021-02-10 150 Debt Collection Agency Renewal Fee
3231616 LICENSE REPL INVOICED 2020-09-09 15 License Replacement Fee
2973088 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2973094 RENEWAL INVOICED 2019-01-31 150 Debt Collection Agency Renewal Fee
2759367 LICENSE REPL INVOICED 2018-03-14 15 License Replacement Fee
2543126 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
2543128 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
1974665 RENEWAL INVOICED 2015-02-05 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2020-05-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2019-09-05
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2019-02-02
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-11-07
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2017-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CLUETT
Party Role:
Plaintiff
Party Name:
NPAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CIZENSKI
Party Role:
Plaintiff
Party Name:
NPAS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RIEZES
Party Role:
Plaintiff
Party Name:
NPAS, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State