COLLECTION CONSULTANTS CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 747 BLEECKER ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
JOSEPH R DELUCA | Chief Executive Officer | PO BOX 319, 747 BLEECKER ST, UTICA, NY, United States, 13503 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State