Search icon

MALCOLM S. GERALD & ASSOCIATES, INC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MALCOLM S. GERALD & ASSOCIATES, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2000 (25 years ago)
Branch of: MALCOLM S. GERALD & ASSOCIATES, INC, Illinois (Company Number LLC_00859044)
Entity Number: 2581192
ZIP code: 60602
County: Albany
Place of Formation: Illinois
Address: 111 W. WASHINGTON, STE 450, CHICAGO, IL, United States, 60602
Principal Address: 332 S MICHIGAN AVE, STE 600, CHICAGO, IL, United States, 60604

Contact Details

Phone +1 312-922-6500

Chief Executive Officer

Name Role Address
DAVID STEIN Chief Executive Officer 332 S MICHIGAN AVE, STE 600, CHICAGO, IL, United States, 60604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 W. WASHINGTON, STE 450, CHICAGO, IL, United States, 60602

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Licenses

Number Status Type Date End date
2078586-DCA Inactive Business 2018-09-26 2021-01-31
1070803-DCA Inactive Business 2001-01-24 2019-01-31

History

Start date End date Type Value
2008-05-13 2018-06-27 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2006-12-18 2008-05-13 Address 41 STATE STREET, ALBANY, NY, 12231, 0001, USA (Type of address: Registered Agent)
2003-01-14 2008-05-13 Address 41 STATE ST, ALBANY, NY, 12231, 0001, USA (Type of address: Service of Process)
2003-01-14 2005-02-24 Address 332 S. MICHIGAN AVE, STE 514, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office)
2003-01-14 2005-02-24 Address 332 S. MICHIGAN AVE, STE 514, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180627000485 2018-06-27 CERTIFICATE OF CHANGE 2018-06-27
171114006379 2017-11-14 BIENNIAL STATEMENT 2016-12-01
141217006132 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121219006491 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110103002505 2011-01-03 BIENNIAL STATEMENT 2010-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-09 2017-09-15 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2891942 BLUEDOT INVOICED 2018-09-26 150 Blue Dot Fee
2891941 LICENSE INVOICED 2018-09-26 38 Debt Collection License Fee
2546263 RENEWAL INVOICED 2017-02-02 150 Debt Collection Agency Renewal Fee
1947059 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2016-02-28
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2014-05-22
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2017-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MALCOLM S. GERALD & ASSOCIATES, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MALCOLM S. GERALD & ASSOCIATES, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EHRENREICH
Party Role:
Plaintiff
Party Name:
MALCOLM S. GERALD & ASSOCIATES, INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State