WAKEFIELD & ASSOCIATES, INC.

Name: | WAKEFIELD & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2013 (12 years ago) |
Date of dissolution: | 14 Nov 2022 |
Entity Number: | 4406556 |
ZIP code: | 80701 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 830 east platte avenue suite a, FORT MORGAN, CO, United States, 80701 |
Principal Address: | 10800 E. BETHANY DR.., SUITE 450, AURORA, CO, United States, 80014 |
Contact Details
Phone +1 303-537-2900
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 830 east platte avenue suite a, FORT MORGAN, CO, United States, 80701 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MATT D. LAWS | Chief Executive Officer | 10800 E. BETHANY DR., SUITE 450, AURORA, CO, United States, 80014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2103069-DCA | Inactive | Business | 2021-12-13 | 2023-01-31 |
2103068-DCA | Inactive | Business | 2021-12-13 | 2023-01-31 |
2102819-DCA | Inactive | Business | 2021-11-26 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-05 | 2022-11-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2020-06-18 | 2021-05-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2015-05-11 | 2022-11-16 | Address | 10800 E. BETHANY DR., SUITE 450, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer) |
2015-05-11 | 2020-06-18 | Address | 10800 E BETHANY DR,, SUITE 450, AURORA, CO, 80014, USA (Type of address: Service of Process) |
2013-05-21 | 2015-05-11 | Address | 10800 E BETHANY DR, #450, AURORA, CO, 80014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116000109 | 2022-11-14 | SURRENDER OF AUTHORITY | 2022-11-14 |
210505060180 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
200618000006 | 2020-06-18 | CERTIFICATE OF CHANGE | 2020-06-18 |
190501061394 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170505006632 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-05-06 | 2020-06-05 | Misrepresentation | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3631076 | LICENSE REPL | INVOICED | 2023-04-19 | 15 | License Replacement Fee |
3590691 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3590699 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3590704 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3590728 | RENEWAL | INVOICED | 2023-01-30 | 150 | Debt Collection Agency Renewal Fee |
3428973 | PROCESSING | INVOICED | 2022-03-21 | 37.5 | License Processing Fee |
3428971 | LICENSE | CREDITED | 2022-03-21 | 5625 | Debt Collection License Fee |
3428972 | DCA-SUS | CREDITED | 2022-03-21 | 75.5 | Suspense Account |
3391810 | LICENSE | INVOICED | 2021-11-26 | 113 | Debt Collection License Fee |
3391811 | LICENSE | INVOICED | 2021-11-26 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State