NPAS SOLUTIONS, LLC

Name: | NPAS SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2011 (14 years ago) |
Entity Number: | 4153865 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 502-572-3100
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2017942-DCA | Inactive | Business | 2015-02-04 | 2023-01-31 |
1431459-DCA | Active | Business | 2013-01-24 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002315 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211005001803 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191003060043 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58791 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58792 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3591497 | RENEWAL | INVOICED | 2023-02-01 | 150 | Debt Collection Agency Renewal Fee |
3294556 | RENEWAL | INVOICED | 2021-02-10 | 150 | Debt Collection Agency Renewal Fee |
3294559 | RENEWAL | INVOICED | 2021-02-10 | 150 | Debt Collection Agency Renewal Fee |
3231617 | LICENSE REPL | INVOICED | 2020-09-09 | 15 | License Replacement Fee |
2973032 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2973091 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2543127 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
2543132 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
1974656 | RENEWAL | INVOICED | 2015-02-05 | 150 | Debt Collection Agency Renewal Fee |
1876759 | BLUEDOT | INVOICED | 2014-11-07 | 150 | Blue Dot Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State