CREDIT BUREAU OF JAMESTOWN, INC.
Headquarter
Name: | CREDIT BUREAU OF JAMESTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1965 (60 years ago) |
Entity Number: | 188707 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 117 W. FOURTH STREET, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 117 W FOURTH STREET, JAMESTOWN, NY, United States, 14701 |
Contact Details
Phone +1 888-291-4490
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW HARTWEG | Agent | 117 W. FOURTH STREET, JAMESTOWN, NY, 14701 |
Name | Role | Address |
---|---|---|
C/O ANDREW HARTWEG | DOS Process Agent | 117 W. FOURTH STREET, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
BRIAN SUMMERFELT | Chief Executive Officer | 117 W FOURTH STREET, JAMESTOWN, NY, United States, 14701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1414426-DCA | Active | Business | 2011-11-25 | 2025-01-31 |
1267737-DCA | Inactive | Business | 2007-09-14 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-13 | 2022-05-20 | Shares | Share type: PAR VALUE, Number of shares: 750, Par value: 100 |
2021-09-24 | 2022-04-13 | Shares | Share type: PAR VALUE, Number of shares: 750, Par value: 100 |
2021-03-29 | 2021-06-03 | Address | 117 W. FOURTH STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2016-12-02 | 2021-03-29 | Address | P O BOX 1132, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process) |
2007-06-12 | 2021-03-17 | Address | 117 W FOURTH STREET, JAMESTOWN, NY, 14701, 1132, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603060213 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
210329000398 | 2021-03-29 | CERTIFICATE OF CHANGE | 2021-03-29 |
210317002000 | 2021-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2019-06-01 |
190708060209 | 2019-07-08 | BIENNIAL STATEMENT | 2019-06-01 |
170605006179 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598892 | RENEWAL | INVOICED | 2023-02-15 | 150 | Debt Collection Agency Renewal Fee |
3298528 | RENEWAL | INVOICED | 2021-02-22 | 150 | Debt Collection Agency Renewal Fee |
2942121 | RENEWAL | INVOICED | 2018-12-11 | 150 | Debt Collection Agency Renewal Fee |
2517931 | RENEWAL | INVOICED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
1974212 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
1227322 | RENEWAL | INVOICED | 2013-01-10 | 150 | Debt Collection Agency Renewal Fee |
1086531 | LICENSE | INVOICED | 2011-11-25 | 113 | Debt Collection License Fee |
929609 | RENEWAL | INVOICED | 2009-03-03 | 150 | Debt Collection Agency Renewal Fee |
845731 | LICENSE | INVOICED | 2007-09-17 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State