Search icon

COLLECTION TECHNOLOGY INCORPORATED

Company Details

Name: COLLECTION TECHNOLOGY INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1999 (25 years ago)
Date of dissolution: 02 Oct 2019
Entity Number: 2439602
ZIP code: 91324
County: New York
Place of Formation: California
Address: 18543 DEVONSHIRE ST. #286, NORTHRIDGE, CA, United States, 91324
Principal Address: 10801 6TH STREET, SUITE 200, RANCHO CUCAMONGA, CA, United States, 91730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18543 DEVONSHIRE ST. #286, NORTHRIDGE, CA, United States, 91324

Chief Executive Officer

Name Role Address
CHRIS VAN DELLEN Chief Executive Officer 10801 6TH STREET, SUITE 200, RANCHO CUCAMONGA, CA, United States, 91730

Licenses

Number Status Type Date End date
1024501-DCA Inactive Business 1999-12-13 2019-01-31

History

Start date End date Type Value
2016-07-15 2019-10-02 Address 10801 6TH STREET, SUITE #200, RANCHO CUCAMONGA, CA, 91730, USA (Type of address: Service of Process)
2011-12-08 2016-12-06 Address 1200 CORPORATE CENTER DRIVE, STE 325, MONTEREY PARK, CA, 91754, USA (Type of address: Chief Executive Officer)
2009-12-03 2011-12-08 Address 1200 CORPORATE CENTER DRIVE, STE 325, MOTEREY PARK, CA, 91754, USA (Type of address: Chief Executive Officer)
2007-12-17 2016-12-06 Address 1200 CORPORATE CENTER DRIVE, STE 325, MONTEREY PARK, CA, 91754, USA (Type of address: Principal Executive Office)
2007-12-17 2009-12-03 Address 1200 CORPORATE CENTER DRIVE, STE 325, MOTEREY PARK, CA, 91754, USA (Type of address: Chief Executive Officer)
2007-12-17 2016-07-15 Address 1200 CORPORATE CENTER DRIVE, STE 325, MONTEREY PARK, CA, 91754, USA (Type of address: Service of Process)
2001-11-05 2007-12-17 Address 99 EAST PROVIDENCIA AVENUE, BURBANK, CA, 91502, USA (Type of address: Service of Process)
2001-11-05 2007-12-17 Address 99 EAST PROVIDENCIA AVENUE, BURBANK, CA, 91502, USA (Type of address: Principal Executive Office)
2001-11-05 2007-12-17 Address 99 EAST PROVIDENCIA AVENUE, BURBANK, CA, 91502, USA (Type of address: Chief Executive Officer)
1999-11-15 2001-11-05 Address 99 E. PROVIDENCIA AVE., BURBANK, CA, 91502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002000318 2019-10-02 SURRENDER OF AUTHORITY 2019-10-02
171107006489 2017-11-07 BIENNIAL STATEMENT 2017-11-01
161206002032 2016-12-06 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
160715000661 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
151104006579 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131112006966 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111208002197 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091203002594 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071217002036 2007-12-17 BIENNIAL STATEMENT 2007-11-01
051219002398 2005-12-19 BIENNIAL STATEMENT 2005-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-02-12 2016-03-07 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2015-04-22 2015-05-08 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-02-13 2015-03-31 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-01-10 2014-01-28 Harassment Yes 0.00 Resolved and Consumer Satisfied
2014-01-09 2014-01-28 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2013-11-20 2014-01-09 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2511248 RENEWAL INVOICED 2016-12-13 150 Debt Collection Agency Renewal Fee
2099702 LICENSE INVOICED 2015-06-09 150 Debt Collection License Fee
2033091 LICENSEDOC15 INVOICED 2015-03-31 15 License Document Replacement
1922511 RENEWAL INVOICED 2014-12-23 150 Debt Collection Agency Renewal Fee
413390 RENEWAL INVOICED 2013-01-11 150 Debt Collection Agency Renewal Fee
413391 CNV_TFEE INVOICED 2013-01-11 3.740000009536743 WT and WH - Transaction Fee
413392 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
413393 RENEWAL INVOICED 2009-01-09 150 Debt Collection Agency Renewal Fee
1451967 CNV_MS INVOICED 2007-11-30 25 Miscellaneous Fee
413394 RENEWAL INVOICED 2006-12-18 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
1917033 2016-05-09 Dealing with my lender or servicer Student loan
Issue Dealing with my lender or servicer
Timely Yes
Company Collection Technology Incorporated
Product Student loan
Sub Issue Trouble with how payments are handled
Sub Product Federal student loan servicing
Date Received 2016-05-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-05-11
Consumer Consent Provided Consent not provided

Date of last update: 24 Feb 2025

Sources: New York Secretary of State