Search icon

PACIFIC COAST COLLECTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD FETTNER Chief Executive Officer 4797 RUFFNER STREET, SAN DIEGO, CA, United States, 92111

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1025097-DCA Inactive Business 1999-12-22 2005-01-31

History

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)

Filings

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

Fine And Fees

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