Search icon

MEDIATION COLLECTIONS, INC.

Company Details

Name: MEDIATION COLLECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1996 (29 years ago)
Date of dissolution: 30 Oct 2014
Entity Number: 2031587
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: PO BOX 750, PORT WASHINGTON, NY, United States, 11050
Principal Address: 1051 PORT WASHINGTON BLVD #750, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-944-8024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 750, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ELEANOR E. SPRING Chief Executive Officer PO BOX 750, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
1002634-DCA Inactive Business 2003-04-28 2015-01-31

History

Start date End date Type Value
2010-07-30 2012-05-09 Address 91 AVENUE C, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2002-03-05 2008-05-14 Address PO BOX 750, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-03-05 2010-07-30 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2001-09-05 2002-03-06 Address 91 AVENUE C, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2001-09-05 2002-03-05 Address 91 AVENUE C, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141030000445 2014-10-30 CERTIFICATE OF DISSOLUTION 2014-10-30
140501006033 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120509006094 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100730002908 2010-07-30 BIENNIAL STATEMENT 2010-05-01
080514002407 2008-05-14 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
418080 RENEWAL INVOICED 2013-01-11 150 Debt Collection Agency Renewal Fee
418082 RENEWAL INVOICED 2011-01-13 150 Debt Collection Agency Renewal Fee
418081 CNV_TFEE INVOICED 2011-01-13 3 WT and WH - Transaction Fee
418083 RENEWAL INVOICED 2009-02-05 150 Debt Collection Agency Renewal Fee
418084 RENEWAL INVOICED 2006-12-08 150 Debt Collection Agency Renewal Fee
418085 RENEWAL INVOICED 2005-01-27 150 Debt Collection Agency Renewal Fee
418086 RENEWAL INVOICED 2003-05-08 150 Debt Collection Agency Renewal Fee
418087 RENEWAL INVOICED 2001-01-06 150 Debt Collection Agency Renewal Fee
538407 LICENSE INVOICED 1999-01-29 188 Debt Collection License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State