Search icon

JMS ASSOCIATES, INC.

Company Details

Name: JMS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1993 (32 years ago)
Entity Number: 1699619
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: MARY SINGER, 808 BRONX RIVER RD, BRONXVILLE, NY, United States, 10708
Address: 808 BRONX RIVER RD., BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY SINGER Chief Executive Officer 808 BRONX RIVER RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 808 BRONX RIVER RD., BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2001-03-12 2003-01-30 Address 808 BRONX RIVER RD., BRONXVILLE, NY, 10708, 7043, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-01-30 Address JOEL SINGER, 808 BRONX RIVER RD., BRONXVILLE, NY, 10708, 7043, USA (Type of address: Principal Executive Office)
1994-02-10 2001-03-12 Address 808 BRONX RIVER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-02-10 2001-03-12 Address 81 PONDFIELD ROAD, #156, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1993-02-02 2001-03-12 Address 808 BRONX RIVER ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130313002153 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110307002088 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090211002879 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070216002400 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002501 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030130002526 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010312002458 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990219002113 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970307002201 1997-03-07 BIENNIAL STATEMENT 1997-02-01
951004002111 1995-10-04 BIENNIAL STATEMENT 1995-02-01

CFPB Complaint

Complaint Id Date Received Issue Product
3571182 2020-03-18 Communication tactics Debt collection
Issue Communication tactics
Timely Yes
Company JMS Associates, Inc.
Product Debt collection
Sub Issue Used obscene, profane, or other abusive language
Sub Product Other debt
Date Received 2020-03-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-03-18
Consumer Consent Provided Consent not provided
3214488 2019-04-17 Took or threatened to take negative or legal action Debt collection
Tags Servicemember
Issue Took or threatened to take negative or legal action
Timely Yes
Company JMS Associates, Inc.
Product Debt collection
Sub Issue Threatened or suggested your credit would be damaged
Sub Product I do not know
Date Received 2019-04-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-04-18
Consumer Consent Provided Other
6046648 2022-10-03 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company JMS Associates, Inc.
Product Debt collection
Sub Issue Sued you without properly notifying you of lawsuit
Sub Product Other debt
Date Received 2022-10-03
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-10-03
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706257 Consumer Credit 2017-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-26
Termination Date 2018-04-02
Date Issue Joined 2018-02-07
Section 1692
Status Terminated

Parties

Name HIZAMI
Role Plaintiff
Name JMS ASSOCIATES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State