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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18543 DEVONSHIRE ST. #286, NORTHRIDGE, CA, United States, 91324 |
Name | Role | Address |
---|---|---|
CHRIS VAN DELLEN | Chief Executive Officer | 10801 6TH STREET, SUITE 200, RANCHO CUCAMONGA, CA, United States, 91730 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1024501-DCA | Inactive | Business | 1999-12-13 | 2019-01-31 |
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) |
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 |
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 |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1917033 | 2016-05-09 | Dealing with my lender or servicer | Student loan | |||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: New York Secretary of State