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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATTI H BASS | Chief Executive Officer | 3936 E. FT. LOWELL RD., TUCSON, AZ, United States, 85712 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2053329-DCA | Inactive | Business | 2017-05-22 | 2019-01-31 |
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) |
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 |
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