Name: | PACIFIC COAST COLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1999 (25 years ago) |
Entity Number: | 2447005 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 4797 RUFFNER STREET, SAN DIEGO, CA, United States, 92111 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 619-560-6000
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERNARD FETTNER | Chief Executive Officer | 4797 RUFFNER STREET, SAN DIEGO, CA, United States, 92111 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1025097-DCA | Inactive | Business | 1999-12-22 | 2005-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-18 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-09-18 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-07 | 2002-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-12-07 | 2002-09-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87113 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030203002798 | 2003-02-03 | BIENNIAL STATEMENT | 2001-12-01 |
020918000505 | 2002-09-18 | CERTIFICATE OF CHANGE | 2002-09-18 |
991207000341 | 1999-12-07 | APPLICATION OF AUTHORITY | 1999-12-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
411788 | RENEWAL | INVOICED | 2003-01-13 | 150 | Debt Collection Agency Renewal Fee |
411789 | RENEWAL | INVOICED | 2001-01-06 | 150 | Debt Collection Agency Renewal Fee |
1450811 | LICENSE | INVOICED | 1999-12-22 | 113 | Debt Collection License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State