Name: | NSA Legacy, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Oct 2012 (13 years ago) |
Date of Dissolution: | 29 Dec 2020 (4 years ago) |
Date of Status Change: | 29 Dec 2020 (4 years ago) |
Branch of: | NSA Legacy, LLC, NEW YORK (Company Number 4131869) |
Identification Number: | 000793581 |
Place of Formation: | NEW YORK |
Principal Address: | 270 SPAGNOLI ROAD SUITE 110, MELVILLE, NY, 11747, USA |
Purpose: | THIRD PARTY DEBT COLLECTIONS. |
Fictitious names: |
North American Collection Bureau (trading name, 2012-10-03 - ) |
Historical names: |
NORTH SHORE AGENCY, LLC |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KEVIN GOODMAN | MANAGER | 270 SPAGNOLI ROAD MELVILLE, NY 11747 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-01-08 | NORTH SHORE AGENCY, LLC | NSA Legacy, LLC |
Number | Name | File Date |
---|---|---|
202082438490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-29 |
202045539970 | Revocation Notice For Failure to File An Annual Report | 2020-07-20 |
201983981700 | Amendment to Application for Registration | 2019-01-08 |
201874585280 | Annual Report | 2018-08-15 |
201748926160 | Annual Report | 2017-08-30 |
201608660760 | Annual Report | 2016-09-12 |
201579147990 | Annual Report | 2015-09-14 |
201445303020 | Annual Report | 2014-09-04 |
201326745150 | Annual Report | 2013-08-12 |
201313678120 | Reinstatement | 2013-03-08 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State