Search icon

CREDIT MANAGEMENT CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT MANAGEMENT CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1999 (26 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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 20720 Watertown Rd Ste 200, 18TH FLOOR, Waukesha, WI, United States, 53189

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JAMES BRICK Chief Executive Officer 20720 WATERTOWN RD, SUITE 200, WAUKESHA, WI, United States, 53189

Licenses

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

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2016-10-11
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Other
Date:
2014-03-28
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2011-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
STILES
Party Role:
Plaintiff
Party Name:
CREDIT MANAGEMENT CONTROL, 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