Name: | NATIONAL CREDIT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Feb 2018 |
Entity Number: | 4852627 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7373 PEAK DRIVE, LAS VEGAS, NV, United States, 89128 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEVIN G. SACKETT | Chief Executive Officer | 7373 PEAK DRIVE, LAS VEGAS, NV, United States, 89128 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-19 | 2017-04-07 | Address | 7373 PEAK DRIVE, SUITE 250, LAS VEGAS, NV, 89128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180227000605 | 2018-02-27 | CERTIFICATE OF TERMINATION | 2018-02-27 |
171101006317 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170407000263 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
151119000565 | 2015-11-19 | APPLICATION OF AUTHORITY | 2015-11-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State