Name: | (C.C.A.) COMMERCIAL CREDIT ADJUSTERS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2013 (11 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4487772 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010400-DCA | Inactive | Business | 2014-07-07 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-15 | 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 |
---|---|---|---|
SR-65577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2252323 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
131115000511 | 2013-11-15 | APPLICATION OF AUTHORITY | 2013-11-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1717765 | LICENSE | INVOICED | 2014-06-28 | 75 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State