TUCKER, ALBIN AND ASSOCIATES, INCORPORATED

Name: | TUCKER, ALBIN AND ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2010 (15 years ago) |
Entity Number: | 4019910 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1702 N COLLINS BLVD SUITE 100, RICHARDON, TX, United States, 75080 |
Contact Details
Phone +1 469-424-3033
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALLEN HUMPHRIS | Chief Executive Officer | 1702 N COLLINS BLVD SUITE 100, RICHARDSON, TX, United States, 75080 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1345791-DCA | Active | Business | 2010-02-23 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 1702 N COLLINS BLVD SUITE 100, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2024-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-05 | 2024-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-05 | 2016-07-05 | Address | 1702 NORTH COLLINS BLVD, SUITE 100, RICHARDSON, TX, 75080, USA (Type of address: Service of Process) |
2012-11-05 | 2024-11-06 | Address | 1702 N COLLINS BLVD SUITE 100, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000460 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221115003402 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201102062300 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006638 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006124 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561328 | RENEWAL | INVOICED | 2022-12-02 | 150 | Debt Collection Agency Renewal Fee |
3289258 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2938641 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2536570 | RENEWAL | INVOICED | 2017-01-20 | 150 | Debt Collection Agency Renewal Fee |
1907252 | RENEWAL | INVOICED | 2014-12-08 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State