Search icon

JNR ADJUSTMENT COMPANY, INC.

Branch

Company Details

Name: JNR ADJUSTMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Branch of: JNR ADJUSTMENT COMPANY, INC., Minnesota (Company Number e244ab46-b2d4-e011-a886-001ec94ffe7f)
Entity Number: 2214443
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3300 Fernbrook Lane North, Suite 225, PLYMOUTH, MN, United States, 55447

Contact Details

Phone +1 763-519-2710

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK SEATON Chief Executive Officer 3300 FERNBROOK LANE NORTH, SUITE 225, PLYMOUTH, MN, United States, 55447

DOS Process Agent

Name Role Address
JNR ADJUSTMENT COMPANY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2071691-DCA Active Business 2018-05-23 2025-01-31
1374450-DCA Active Business 2010-10-14 2025-01-31
1101552-DCA Inactive Business 2002-02-13 2007-01-31

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 3300 FERNBROOK LANE NORTH, SUITE 225, PLYMOUTH, MN, 55447, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-02 2024-01-03 Address 3300 FERNBROOK LANE NORTH, SUITE 225, PLYMOUTH, MN, 55447, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103000221 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220103002845 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102061471 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-26575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-11 2015-02-19 Billing Dispute Yes 1021.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584791 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3584794 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3283244 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3283245 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2952156 RENEWAL INVOICED 2018-12-27 150 Debt Collection Agency Renewal Fee
2952159 RENEWAL INVOICED 2018-12-27 150 Debt Collection Agency Renewal Fee
2791025 LICENSE INVOICED 2018-05-17 75 Debt Collection License Fee
2527232 RENEWAL INVOICED 2017-01-05 150 Debt Collection Agency Renewal Fee
1915474 RENEWAL INVOICED 2014-12-16 150 Debt Collection Agency Renewal Fee
1220443 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2021-08-17
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2017-07-31
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2017-06-03
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint is the result of an isolated error
Consumer Consent Provided:
Consent not provided
Date:
2016-05-03
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2016-03-26
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2015-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PACKER
Party Role:
Plaintiff
Party Name:
JNR ADJUSTMENT COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ALEXANDER
Party Role:
Plaintiff
Party Name:
JNR ADJUSTMENT COMPANY, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State