Search icon

COLLECTION CONSULTANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLECTION CONSULTANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843095
ZIP code: 13501
County: Oneida
Place of Formation: New York
Principal Address: 747 BLEECKER ST, PO BOX 319, UTICA, NY, United States, 13503
Address: 747 BLEECKER ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 BLEECKER ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOSEPH R DELUCA Chief Executive Officer PO BOX 319, 747 BLEECKER ST, UTICA, NY, United States, 13503

History

Start date End date Type Value
1996-08-21 2016-08-31 Address BOX 319, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
1996-08-21 2016-08-31 Address 747 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1996-08-21 2016-08-31 Address 747 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1994-08-10 1996-08-21 Address 747 BLEECKER STREET, UTICA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160831002019 2016-08-31 BIENNIAL STATEMENT 2016-08-01
140807006894 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814002337 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100809002694 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080730002759 2008-07-30 BIENNIAL STATEMENT 2008-08-01

Court Cases

Court Case Summary

Filing Date:
2022-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RITCHIE
Party Role:
Plaintiff
Party Name:
COLLECTION CONSULTANTS CORP.
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