Search icon

FINANCIAL ASSET MANAGEMENT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINANCIAL ASSET MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (28 years ago)
Entity Number: 2213645
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 665 MOLLY LANE, SUITE 110, WOODSTOCK, GA, United States, 30189
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 770-438-5580

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JERRY LEE HOGAN Chief Executive Officer 665 MOLLY LANE, SUITE 110, WOODSTOCK, GA, United States, 30189

Licenses

Number Status Type Date End date
2049613-DCA Inactive Business 2017-03-16 2019-01-31
2049611-DCA Active Business 2017-03-16 2025-01-31
1466812-DCA Inactive Business 2013-06-07 2017-01-31

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 665 MOLLY LANE, SUITE 110, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)
2024-01-07 2024-07-25 Address 665 MOLLY LANE, SUITE 110, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)
2024-01-07 2024-01-07 Address 665 MOLLY LANE, SUITE 110, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)
2024-01-07 2024-07-25 Address C/O BONIS KYLE & BUICH LLC, 53 PERIMETER CENTER EAST 3RD, ATLANTA, GA, 30340, USA (Type of address: Service of Process)
2018-01-16 2024-01-07 Address 665 MOLLY LANE, SUITE 110, WOODSTOCK, GA, 30189, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725003337 2024-07-25 CERTIFICATE OF CHANGE BY ENTITY 2024-07-25
240107000312 2024-01-07 BIENNIAL STATEMENT 2024-01-07
220110002659 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200107061050 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180116006295 2018-01-16 BIENNIAL STATEMENT 2018-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-28 2019-01-09 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577826 RENEWAL INVOICED 2023-01-05 150 Debt Collection Agency Renewal Fee
3283910 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2966856 RENEWAL INVOICED 2019-01-23 150 Debt Collection Agency Renewal Fee
2572726 DCA-SUS CREDITED 2017-03-09 75 Suspense Account
2572705 PROCESSING INVOICED 2017-03-09 75 License Processing Fee
2572785 LICENSE INVOICED 2017-03-09 150 Debt Collection License Fee
2572800 LICENSE INVOICED 2017-03-09 150 Debt Collection License Fee
2535239 RENEWAL CREDITED 2017-01-19 150 Debt Collection Agency Renewal Fee
2535243 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2359229 LICENSE REPL INVOICED 2016-06-06 15 License Replacement Fee

CFPB Complaint

Date:
2021-07-16
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-06-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-03-07
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2018-09-21
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-09-11
Issue:
Struggling to repay your loan
Product:
Student loan
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State