Search icon

DATA SEARCH NY INC.

Headquarter

Company Details

Name: DATA SEARCH NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2555024
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, United States, 34134
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 239-552-3986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DATA SEARCH NY INC., Alaska 10198033 Alaska
Headquarter of DATA SEARCH NY INC., Alabama 001-024-281 Alabama
Headquarter of DATA SEARCH NY INC., MINNESOTA 24020a27-c2f0-ec11-91bc-00155d32b93a MINNESOTA
Headquarter of DATA SEARCH NY INC., FLORIDA F06000000755 FLORIDA
Headquarter of DATA SEARCH NY INC., RHODE ISLAND 001743519 RHODE ISLAND
Headquarter of DATA SEARCH NY INC., CONNECTICUT 1270130 CONNECTICUT
Headquarter of DATA SEARCH NY INC., IDAHO 4784984 IDAHO
Headquarter of DATA SEARCH NY INC., ILLINOIS CORP_73812658 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINCENZO P. IACONO Chief Executive Officer 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, United States, 34134

Licenses

Number Status Type Date End date
2106628-DCA Active Business 2022-06-08 2025-01-31

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-17 2024-09-17 Address 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer)
2022-11-17 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-17 2022-11-17 Address 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer)
2022-11-17 2024-09-17 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-16 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240917002213 2024-09-17 BIENNIAL STATEMENT 2024-09-17
221117000077 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
220927003500 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200902061636 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-31975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31974 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905006164 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160907006774 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140902006359 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920006200 2012-09-20 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584446 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3453620 LICENSE INVOICED 2022-06-07 75 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
3436261 2019-11-12 Dealing with your lender or servicer Student loan
Tags Servicemember
Issue Dealing with your lender or servicer
Timely Yes
Company Data Search NY, Inc.
Product Student loan
Sub Issue Need information about your loan balance or loan terms
Sub Product Private student loan
Date Received 2019-11-12
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-11-20
Consumer Consent Provided N/A
6992270 2023-05-17 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely No
Company Data Search NY, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product I do not know
Date Received 2023-05-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-06-15
Complaint What Happened Dear Staff : Trak America and their legal counsel have recently submitted a notice that they will garnish wages on a XXXX debt that was satisfied 15 years ago. There was a judgment issued and my wages were garnished. In XXXX, my wages stopped being garnished. I never changed employer or left work. I assumed my debt was satisfied. Now, 15 years later, a new law firm is attempting to collect the same debt. I have sent proof of payments obtained from my employer. After numerous phone calls by my attorney, they have refused to respond to me.
Consumer Consent Provided Consent provided
1845043 2016-03-22 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Data Search NY, Inc.
Product Debt collection
Sub Issue Debt resulted from identity theft
Sub Product Credit card
Date Received 2016-03-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-03-22
Consumer Consent Provided Consent not provided
11812449 2025-01-28 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Data Search NY, Inc.
Product Debt collection
Sub Issue Didn't receive notice of right to dispute
Sub Product Credit card debt
Date Received 2025-01-28
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2025-01-28
Consumer Consent Provided N/A

Date of last update: 30 Mar 2025

Sources: New York Secretary of State