Name: | NATIONWIDE DEBT DIRECT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Oct 2016 (8 years ago) |
Entity Number: | 5022480 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-09 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-13 | 2019-10-09 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035728 | 2024-10-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-10-31 |
191009000014 | 2019-10-09 | CERTIFICATE OF CHANGE | 2019-10-09 |
181009006657 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
170124000536 | 2017-01-24 | CERTIFICATE OF PUBLICATION | 2017-01-24 |
161013000093 | 2016-10-13 | APPLICATION OF AUTHORITY | 2016-10-13 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-02-02 | 2018-02-22 | Misrepresentation | Yes | 1585.00 | Cash Amount |
2017-09-19 | 2017-10-13 | Non-Delivery of Service | Yes | 1048.00 | Cash Amount |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State