Search icon

BASS & ASSOCIATES OF AZ

Company Details

Name: BASS & ASSOCIATES OF AZ
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5044055
ZIP code: 12207
County: Albany
Place of Formation: Arizona
Foreign Legal Name: BASS & ASSOCIATES, A PROFESSIONAL CORPORATION
Fictitious Name: BASS & ASSOCIATES OF AZ
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 3936 E. FT. LOWELL RD., TUCSON, AZ, United States, 85712

Contact Details

Phone +1 520-577-1544

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATTI H BASS Chief Executive Officer 3936 E. FT. LOWELL RD., TUCSON, AZ, United States, 85712

Licenses

Number Status Type Date End date
2053329-DCA Inactive Business 2017-05-22 2019-01-31

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 3936 E. FT. LOWELL RD., TUCSON, AZ, 85712, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-12-31 Address 3936 E. FT. LOWELL RD., TUCSON, AZ, 85712, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 3936 E. FT. LOWELL RD., TUCSON, AZ, 85712, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-12-31 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-30 2023-09-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-08 2023-09-11 Address 3936 E. FT. LOWELL RD., TUCSON, AZ, 85712, USA (Type of address: Chief Executive Officer)
2016-11-28 2020-11-30 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002105 2024-12-31 BIENNIAL STATEMENT 2024-12-31
230911003352 2023-09-11 BIENNIAL STATEMENT 2022-11-01
201130060365 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181108006232 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161128001217 2016-11-28 APPLICATION OF AUTHORITY 2016-11-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2950812 DCA-SUS CREDITED 2018-12-24 112.5 Suspense Account
2950811 PROCESSING INVOICED 2018-12-24 37.5 License Processing Fee
2926896 RENEWAL CREDITED 2018-11-08 150 Debt Collection Agency Renewal Fee
2499896 LICENSE INVOICED 2016-11-29 38 Debt Collection License Fee
2499897 BLUEDOT INVOICED 2016-11-29 150 Blue Dot Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State