Name: | NATIONAL CLOSING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2014 (11 years ago) |
Date of dissolution: | 18 Oct 2024 |
Entity Number: | 4629335 |
ZIP code: | 95603 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 185 FULWEILER AVENUE, AUBURN, CA, United States, 95603 |
Address: | 185 fulweiler avenue, AUBURN, CA, United States, 95603 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 185 fulweiler avenue, AUBURN, CA, United States, 95603 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
AMI KELLOGG | Chief Executive Officer | 9087 FOOTHILLS BLVD., SUITE 700, ROSEVILLE, CA, United States, 95747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 9087 FOOTHILLS BLVD., SUITE 700, ROSEVILLE, CA, 95747, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 1508 EUREKA ROAD, SUITE 100, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-10-21 | Address | 1508 EUREKA ROAD, SUITE 100, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 9087 FOOTHILLS BLVD., SUITE 700, ROSEVILLE, CA, 95747, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 1508 EUREKA ROAD, SUITE 100, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001400 | 2024-10-18 | SURRENDER OF AUTHORITY | 2024-10-18 |
240806002346 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220801004165 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063325 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190327000712 | 2019-03-27 | CERTIFICATE OF CHANGE | 2019-03-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State