Search icon

COLLECTECH SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLECTECH SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1724119
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 335 MADISON AVE 27TH FLR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-753-9195

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VIKAS KAPOOR Chief Executive Officer 335 MADISON AVE 27TH FLR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0902457-DCA Inactive Business 2003-01-13 2013-01-31

History

Start date End date Type Value
2008-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-09 2009-05-01 Address 100 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-01-09 2009-05-01 Address 100 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-01-09 2008-08-05 Address 100 PARK AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20634 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090501002375 2009-05-01 BIENNIAL STATEMENT 2009-05-01
080805000628 2008-08-05 CERTIFICATE OF CHANGE 2008-08-05
070605002729 2007-06-05 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1357847 RENEWAL INVOICED 2011-02-01 150 Debt Collection Agency Renewal Fee
528913 CNV_MS INVOICED 2010-03-05 25 Miscellaneous Fee
1357854 RENEWAL INVOICED 2009-01-30 150 Debt Collection Agency Renewal Fee
1357848 RENEWAL INVOICED 2006-12-07 150 Debt Collection Agency Renewal Fee
1357849 RENEWAL INVOICED 2004-12-21 150 Debt Collection Agency Renewal Fee
1357850 RENEWAL INVOICED 2003-01-13 150 Debt Collection Agency Renewal Fee
1357851 RENEWAL INVOICED 2001-01-02 150 Debt Collection Agency Renewal Fee
1357855 RENEWAL INVOICED 1999-02-04 150 Debt Collection Agency Renewal Fee
1357852 RENEWAL INVOICED 1997-02-06 150 Debt Collection Agency Renewal Fee
1357853 RENEWAL INVOICED 1995-03-01 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2008-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ANDERSON
Party Role:
Plaintiff
Party Name:
COLLECTECH SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
COLLECTECH SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LIANTONIO
Party Role:
Plaintiff
Party Name:
COLLECTECH SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State