Name: | CREDIT MANAGEMENT CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1999 (25 years ago) |
Entity Number: | 2439989 |
ZIP code: | 53189 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 20720 Watertown Rd Ste 200, 18TH FLOOR, Waukesha, WI, United States, 53189 |
Principal Address: | 1263 MAIN STREET, SUITE 212, GREEN BAY, WI, United States, 54302 |
Contact Details
Phone +1 262-542-6279
Phone +1 262-633-6970
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 20720 Watertown Rd Ste 200, 18TH FLOOR, Waukesha, WI, United States, 53189 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JAMES BRICK | Chief Executive Officer | 20720 WATERTOWN RD, SUITE 200, WAUKESHA, WI, United States, 53189 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2081380-DCA | Inactive | Business | 2019-01-15 | 2021-01-31 |
1270039-DCA | Inactive | Business | 2007-10-10 | 2023-01-31 |
1032769-DCA | Inactive | Business | 2000-05-02 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-07-30 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-07-30 | 2017-11-02 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-11-01 | 2017-11-02 | Address | P.O. BOX 589, WAUKESHA, WI, 53187, USA (Type of address: Chief Executive Officer) |
2013-11-01 | 2017-11-02 | Address | 200 S MONROE ST, PO BOX 1654, GREEN BAY, WI, 54301, USA (Type of address: Principal Executive Office) |
2009-04-14 | 2013-11-01 | Address | 200 S MONROE ST, GREEN BAY, WI, 53189, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2013-11-01 | Address | 200 S MONROE ST, PO BOX 1654, GREEN BAY, WI, 54305, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2015-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-01 | 2015-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-12-26 | 2009-04-14 | Address | 2707 RAPIDS DRIVE, RACINE, WI, 53404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211103000648 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
SR-111960 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111959 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191101060458 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102006122 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151105006405 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
150730000221 | 2015-07-30 | CERTIFICATE OF CHANGE | 2015-07-30 |
131101006283 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111118002369 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091118002045 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3285366 | RENEWAL | INVOICED | 2021-01-20 | 150 | Debt Collection Agency Renewal Fee |
2962217 | BLUEDOT | INVOICED | 2019-01-15 | 150 | Blue Dot Fee |
2962216 | LICENSE | INVOICED | 2019-01-15 | 38 | Debt Collection License Fee |
2939705 | RENEWAL | INVOICED | 2018-12-06 | 150 | Debt Collection Agency Renewal Fee |
2515738 | RENEWAL | INVOICED | 2016-12-16 | 150 | Debt Collection Agency Renewal Fee |
2497451 | LICENSE REPL | INVOICED | 2016-11-26 | 15 | License Replacement Fee |
1931315 | RENEWAL | INVOICED | 2015-01-05 | 150 | Debt Collection Agency Renewal Fee |
877755 | RENEWAL | INVOICED | 2013-01-09 | 150 | Debt Collection Agency Renewal Fee |
877756 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
877757 | CNV_TFEE | INVOICED | 2008-11-17 | 3 | WT and WH - Transaction Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
783877 | 2014-03-28 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2153677 | 2016-10-11 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 06 Feb 2025
Sources: New York Secretary of State