Search icon

NCB MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NCB MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1999 (26 years ago)
Entity Number: 2347722
ZIP code: 10005
County: Albany
Place of Formation: Pennsylvania
Principal Address: ONE ALLIED DRIVE, TREVOSE, PA, United States, 19053
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 844-453-2844

Phone +1 800-828-1110

Agent

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

Chief Executive Officer

Name Role Address
RALPH LIBERIO Chief Executive Officer ONE ALLIED DRIVE, TREVOSE, PA, United States, 19053

DOS Process Agent

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

Licenses

Number Status Type Date End date
2097777-DCA Active Business 2021-02-22 2025-01-31
2085020-DCA Active Business 2019-04-23 2025-01-31
2077311-DCA Active Business 2018-08-22 2025-01-31

History

Start date End date Type Value
2025-02-05 2025-02-05 Address ONE ALLIED DRIVE, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-01-31 2015-02-02 Address ONE ALLIED DRIVE, TREVOSE, PA, 19053, USA (Type of address: Principal Executive Office)
2011-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002357 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230202001512 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210826002805 2021-08-26 BIENNIAL STATEMENT 2021-08-26
SR-28653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28654 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-08 2017-09-06 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-03-29 2017-04-04 Harassment Yes 0.00 Resolved and Consumer Satisfied
2015-11-12 2015-11-25 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-08-11 2015-09-03 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572367 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572473 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572477 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572484 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572531 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572532 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3296826 LICENSE INVOICED 2021-02-17 150 Debt Collection License Fee
3276683 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
3276749 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
3276751 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-25
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-12
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-12-10
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-11-27
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-11-21
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2023-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOWERY
Party Role:
Plaintiff
Party Name:
NCB MANAGEMENT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BLUM
Party Role:
Plaintiff
Party Name:
NCB MANAGEMENT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SEJDIC
Party Role:
Plaintiff
Party Name:
NCB MANAGEMENT SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State