-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
NPAS AFFILIATE, INC.
Company Details
Name: |
NPAS AFFILIATE, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Dec 2011 (13 years ago)
|
Date of dissolution: |
07 Nov 2013 |
Entity Number: |
4177998 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Tennessee |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone
+1 817-358-8000
Phone
+1 502-572-3100
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
Licenses
Number |
Status |
Type |
Date |
End date |
1438484-DCA
|
Inactive
|
Business
|
2012-07-23
|
2015-01-31
|
1430937-DCA
|
Inactive
|
Business
|
2012-05-22
|
2015-01-31
|
History
Start date |
End date |
Type |
Value |
2011-12-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-12-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-59332
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-59333
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
131107000022
|
2013-11-07
|
CERTIFICATE OF TERMINATION
|
2013-11-07
|
111219000009
|
2011-12-19
|
APPLICATION OF AUTHORITY
|
2011-12-19
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1229093
|
RENEWAL
|
INVOICED
|
2013-01-24
|
150
|
Debt Collection Agency Renewal Fee
|
1229434
|
RENEWAL
|
INVOICED
|
2013-01-24
|
150
|
Debt Collection Agency Renewal Fee
|
1151704
|
LICENSE
|
INVOICED
|
2012-07-23
|
75
|
Debt Collection License Fee
|
1151705
|
CNV_TFEE
|
INVOICED
|
2012-07-23
|
1.870000004768372
|
WT and WH - Transaction Fee
|
1149770
|
CNV_TFEE
|
INVOICED
|
2012-05-22
|
1.870000004768372
|
WT and WH - Transaction Fee
|
1149771
|
LICENSE
|
INVOICED
|
2012-05-22
|
75
|
Debt Collection License Fee
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State