Search icon

COLLECTION CONSULTANTS CORP.

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
060726002775 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040927002586 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020725002570 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000802002277 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980724002211 1998-07-24 BIENNIAL STATEMENT 1998-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206582 Consumer Credit 2022-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-12-28
Termination Date 2023-02-02
Section 1692
Status Terminated

Parties

Name RITCHIE
Role Plaintiff
Name COLLECTION CONSULTANTS CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State