Search icon

ARS NATIONAL SERVICES, INC.

Company Details

Name: ARS NATIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2063927
ZIP code: 92025
County: Albany
Place of Formation: California
Address: JONATHAN LOPEZ, 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025
Principal Address: 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025

Contact Details

Phone +1 800-456-5053

Phone +1 480-628-9117

Phone +1 800-590-6040

Phone +1 760-735-2700

Phone +1 904-739-7007

Phone +1 800-440-6613

DOS Process Agent

Name Role Address
ARS NATIONAL SERVICES, INC. DOS Process Agent JONATHAN LOPEZ, 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT O'DONNELL Chief Executive Officer 270 W. 2ND AVE, ESCONDIDO, CA, United States, 92025

Licenses

Number Status Type Date End date
2102604-DCA Active Business 2021-11-15 2025-01-31
2070694-DCA Inactive Business 2018-05-07 2019-01-31
2069412-DCA Inactive Business 2018-04-13 2025-01-31

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-14 Address 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-06 2024-09-06 Address 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-14 Address JONATHAN LOPEZ, 270 W. 2ND AVE, ESCONDIDO, CA, 92025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002105 2025-03-11 CERTIFICATE OF CHANGE BY ENTITY 2025-03-11
240906001355 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220902000285 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200901060368 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006062 2018-09-06 BIENNIAL STATEMENT 2018-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-02 2020-10-26 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-02-02 2018-02-27 Misrepresentation Yes 299.00 Bill Reduced
2017-05-02 2017-05-22 Misrepresentation Yes 0.00 Bill Reduced
2016-12-27 2017-02-07 Billing Dispute Yes 1536.00 Bill Reduced
2015-04-01 2015-04-30 Billing Dispute Yes 1537.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652329 LICENSEDOC15 INVOICED 2023-06-01 15 License Document Replacement
3584336 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3584366 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3584372 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3584375 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3387768 LICENSE INVOICED 2021-11-08 113 Debt Collection License Fee
3359236 LICENSE REPL INVOICED 2021-08-11 15 License Replacement Fee
3288963 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289016 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
3289026 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-12
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-13
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-11-12
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-10
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-09-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2022-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GOLDBERGER
Party Role:
Plaintiff
Party Name:
ARS NATIONAL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THANAKIT
Party Role:
Plaintiff
Party Name:
ARS NATIONAL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
OSTROZYNSKI
Party Role:
Plaintiff
Party Name:
ARS NATIONAL SERVICES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State