Name: | HELVEY & ASSOCIATES INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2018 (7 years ago) |
Entity Number: | 5341568 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1029 E. CENTER ST., WARSAW, IN, United States, 46580 |
Contact Details
Phone +1 574-269-1726
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KAY FINLEY | Chief Executive Officer | 1029 E. CENTER ST., WARSAW, IN, United States, 46580 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2072195-DCA | Active | Business | 2018-05-30 | 2025-01-31 |
2072200-DCA | Inactive | Business | 2018-05-30 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 1029 E. CENTER ST., WARSAW, IN, 46580, USA (Type of address: Chief Executive Officer) |
2020-05-01 | 2024-05-03 | Address | 1029 E. CENTER ST., WARSAW, IN, 46580, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000212 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220509001137 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200501060311 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-82966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180515000392 | 2018-05-15 | APPLICATION OF AUTHORITY | 2018-05-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580826 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
3281084 | RENEWAL | INVOICED | 2021-01-08 | 150 | Debt Collection Agency Renewal Fee |
3281085 | RENEWAL | INVOICED | 2021-01-08 | 150 | Debt Collection Agency Renewal Fee |
2938590 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2938591 | RENEWAL | INVOICED | 2018-12-04 | 150 | Debt Collection Agency Renewal Fee |
2794578 | LICENSE | INVOICED | 2018-05-30 | 75 | Debt Collection License Fee |
2794643 | LICENSE | INVOICED | 2018-05-30 | 75 | Debt Collection License Fee |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State