Name: | PACIFIC COAST NCA PREMIUM FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Dec 2018 (6 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 5465619 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | Utah |
Address: | 100 WOOD AVENUE SOUTH, 4TH FLOOR, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 WOOD AVENUE SOUTH, 4TH FLOOR, ISELIN, NJ, United States, 08830 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-28 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-28 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003069 | 2024-12-05 | SURRENDER OF AUTHORITY | 2024-12-05 |
221227000576 | 2022-12-27 | BIENNIAL STATEMENT | 2022-12-01 |
201210060602 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
SR-110364 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-110363 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190415000346 | 2019-04-15 | CERTIFICATE OF PUBLICATION | 2019-04-15 |
181228000851 | 2018-12-28 | APPLICATION OF AUTHORITY | 2018-12-28 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State