Search icon

COLLECTION MANAGEMENT COMPANY

Company Details

Name: COLLECTION MANAGEMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1247744
ZIP code: 08904
County: New York
Place of Formation: Pennsylvania
Address: 320 RARITAN AVE, HIGHLAND PARK, NJ, United States, 08904

DOS Process Agent

Name Role Address
C/O THE CORP DOS Process Agent 320 RARITAN AVE, HIGHLAND PARK, NJ, United States, 08904

Filings

Filing Number Date Filed Type Effective Date
DP-1733584 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
B620078-4 1988-03-28 APPLICATION OF AUTHORITY 1988-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2633222 LICENSE INVOICED 2017-06-30 150 Debt Collection License Fee
1223821 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee
1223820 CNV_TFEE INVOICED 2013-01-30 3.740000009536743 WT and WH - Transaction Fee
1077618 LICENSE INVOICED 2011-08-23 113 Debt Collection License Fee

CFPB Complaint

Date:
2017-02-13
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2015-10-05
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2014-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
COLLECTION MANAGEMENT COMPANY
Party Role:
Defendant
Party Name:
HENRY
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State