Search icon

NATIONAL ENTERPRISE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL ENTERPRISE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1999 (26 years ago)
Entity Number: 2416707
ZIP code: 12207
County: Erie
Place of Formation: Ohio
Principal Address: 29125 SOLON RD, SOLON, OH, United States, 44139
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 440-542-1360

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
ERNEST R POLLAK Chief Executive Officer 29125 SOLON RD, SOLON, OH, United States, 44139

Licenses

Number Status Type Date End date
2048424-DCA Active Business 2017-02-15 2025-01-31
2043556-DCA Active Business 2016-09-12 2025-01-31
1129025-DCA Active Business 2002-12-19 2025-01-31

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 29125 SOLON RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2020-10-06 2023-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-10-01 2023-09-12 Address 29125 SOLON RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2001-10-01 2020-10-06 Address NATIONAL ENTERPRISES SYSTEMS, 29125 SOLON RD, SOLON, OH, 44139, USA (Type of address: Service of Process)
1999-09-08 2001-10-01 Address 5311 NORTHFIELD ROAD, STE. 302, CLEVELAND, OH, 44146, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912001743 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210914002755 2021-09-14 BIENNIAL STATEMENT 2021-09-14
201006000443 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
190910060014 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170907006387 2017-09-07 BIENNIAL STATEMENT 2017-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-01-11 2019-02-12 Billing Dispute Yes 2391.00 Bill Reduced
2017-03-30 2017-04-19 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-01-14 2015-02-03 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558060 RENEWAL INVOICED 2022-11-25 150 Debt Collection Agency Renewal Fee
3558061 RENEWAL INVOICED 2022-11-25 150 Debt Collection Agency Renewal Fee
3558062 RENEWAL INVOICED 2022-11-25 150 Debt Collection Agency Renewal Fee
3261831 RENEWAL INVOICED 2020-11-24 150 Debt Collection Agency Renewal Fee
3261834 RENEWAL INVOICED 2020-11-24 150 Debt Collection Agency Renewal Fee
3257103 RENEWAL INVOICED 2020-11-13 150 Debt Collection Agency Renewal Fee
2944071 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2944073 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2944078 RENEWAL INVOICED 2018-12-13 150 Debt Collection Agency Renewal Fee
2547424 LICENSE INVOICED 2017-02-06 150 Debt Collection License Fee

CFPB Complaint

Date:
2025-01-13
Issue:
Written notification about debt
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 not provided
Date:
2024-05-02
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-05-01
Issue:
Threatened to contact someone or share information improperly
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 not provided
Date:
2023-07-03
Issue:
Attempts to collect debt not owed
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:
2023-06-19
Issue:
Written notification about debt
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

Court Cases

Court Case Summary

Filing Date:
2014-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NATIONAL ENTERPRISE SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NATIONAL ENTERPRISE SYSTEMS, INC.
Party Role:
Defendant
Party Name:
SHLOMAY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HADDEN,
Party Role:
Plaintiff
Party Name:
NATIONAL ENTERPRISE SYSTEMS, 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