Search icon

TUCKER, ALBIN AND ASSOCIATES, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALLEN HUMPHRIS Chief Executive Officer 1702 N COLLINS BLVD SUITE 100, RICHARDSON, TX, United States, 75080

Licenses

Number Status Type Date End date
1345791-DCA Active Business 2010-02-23 2025-01-31

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State