Search icon

EGS FINANCIAL CARE, INC.

Company Details

Name: EGS FINANCIAL CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1994 (31 years ago)
Entity Number: 1797193
ZIP code: 12260
County: New York
Place of Formation: Pennsylvania
Principal Address: 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, United States, 92617
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Contact Details

Phone +1 540-654-5437

Phone +1 281-784-6911

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
ELIZABETH (CECE) LAN PAN Chief Executive Officer 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, United States, 92617

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date End date
2109715-DCA Active Business 2022-11-07 2025-01-31
2109454-DCA Active Business 2022-10-20 2025-01-31
2107919-DCA Active Business 2022-08-03 2025-01-31

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-08-12 Address 5161 CALIFORNIA AVENUE, SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-08-12 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-02-28 2024-08-12 Address 99 WASHINGTON AVENUE, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812003178 2024-07-31 CERTIFICATE OF CHANGE BY AGENT 2024-07-31
240228004642 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220214001253 2022-02-14 BIENNIAL STATEMENT 2022-02-14
211105000136 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
200210060333 2020-02-10 BIENNIAL STATEMENT 2020-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-11-18 2014-12-05 Billing Dispute Yes 1365.00 Bill Reduced
2014-11-14 2014-11-28 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-10-23 2014-11-13 Billing Dispute Yes 228.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571650 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3571646 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3571647 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3571624 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3571648 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3571625 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3571649 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3551136 LICENSE INVOICED 2022-11-07 38 Debt Collection License Fee
3551137 BLUEDOT INVOICED 2022-11-07 150 Blue Dot Fee
3540001 LICENSE INVOICED 2022-10-20 38 Debt Collection License Fee

Court Cases

Court Case Summary

Filing Date:
2020-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LEMNAZHI,
Party Role:
Plaintiff
Party Name:
EGS FINANCIAL CARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JAWAID
Party Role:
Plaintiff
Party Name:
EGS FINANCIAL CARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EISEN
Party Role:
Plaintiff
Party Name:
EGS FINANCIAL CARE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State