Search icon

GENERAL REVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL REVENUE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1988 (37 years ago)
Entity Number: 1277875
ZIP code: 10005
County: Erie
Place of Formation: Ohio
Principal Address: 4660 DUKE DRIVE, SUITE 200, MASON, OH, United States, 45040
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-234-1472

Phone +1 513-469-1472

Phone +1 302-283-8223

Phone +1 800-537-0873

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JONATHAN FINLEY (CEO, SECRETARY, TREASURER) Chief Executive Officer 4660 DUKE DRIVE, SUITE 200, MASON, OH, United States, 45040

Licenses

Number Status Type Date End date
2091324-DCA Active Business 2019-10-10 2025-01-31
1372727-DCA Inactive Business 2013-02-05 2015-01-31
0979813-DCA Inactive Business 2013-02-05 2021-01-31

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 4660 DUKE DRIVE, SUITE 200, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-02 Address 4660 DUKE DRIVE, SUITE 200, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-12-12 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-12 2020-07-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001490 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705002369 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200707061662 2020-07-07 BIENNIAL STATEMENT 2020-07-01
191212000487 2019-12-12 CERTIFICATE OF CHANGE 2019-12-12
180711006334 2018-07-11 BIENNIAL STATEMENT 2018-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-14 2015-11-05 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587549 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3289497 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3115148 PROCESSING INVOICED 2019-11-13 75 License Processing Fee
3115149 DCA-SUS CREDITED 2019-11-13 75 Suspense Account
3101946 LICENSE INVOICED 2019-10-10 113 Debt Collection License Fee
3087189 DCA-SUS CREDITED 2019-09-19 75 Suspense Account
3087187 PROCESSING INVOICED 2019-09-19 75 License Processing Fee
3074991 LICENSE INVOICED 2019-08-20 113 Debt Collection License Fee
2951035 RENEWAL CREDITED 2018-12-26 150 Debt Collection Agency Renewal Fee
2951040 RENEWAL CREDITED 2018-12-26 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2021-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GOLDBERG
Party Role:
Plaintiff
Party Name:
GENERAL REVENUE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FRANCIS
Party Role:
Plaintiff
Party Name:
GENERAL REVENUE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SHAKAROVA
Party Role:
Plaintiff
Party Name:
GENERAL REVENUE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State