Name: | AMERICAN COLLECTIONS ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2001 (24 years ago) |
Entity Number: | 2650238 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 205 S WHITING STREET, SUITE 500, ALEXANDRIA, VA, United States, 22304 |
Contact Details
Phone +1 703-719-9403
Name | Role | Address |
---|---|---|
W. PATRICK MCNEMAR | Chief Executive Officer | 205 S. WHITING ST, SUITE 500, ALEXANDRIA, VA, United States, 22304 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1088194-DCA | Inactive | Business | 2001-07-23 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-29 | 2019-06-20 | Address | 205 SOUTH WHITING STREET, SUITE 500, ALEXANDRIA, VA, 22304, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-06-03 | 2017-06-29 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-06-03 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-06-30 | 2017-06-29 | Address | 205 SOUTH WHITING STREET, SUITE 500, ALEXANDRIA, VA, 22304, USA (Type of address: Chief Executive Officer) |
2011-06-23 | 2016-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-06-23 | 2015-06-30 | Address | 205 SOUTH WHITING STREET, SUITE 500, ALEXANDRIA, VA, 22304, USA (Type of address: Chief Executive Officer) |
2011-06-23 | 2019-06-20 | Address | 205 SOUTH WHITING STREET, SUITE 500, ALEXANDRIA, VA, 22304, USA (Type of address: Principal Executive Office) |
2009-06-30 | 2011-06-23 | Address | 205 S. WHITING ST, STE 500, ALEXANDRIA, VA, 22304, USA (Type of address: Chief Executive Officer) |
2007-06-29 | 2009-06-30 | Address | 205 S. WHITING ST, STE 500, ALECANDRIA, VA, 22304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-110983 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-110982 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190620060042 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
170629006195 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
160603000380 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
150630006173 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130715006223 | 2013-07-15 | BIENNIAL STATEMENT | 2013-06-01 |
110623002374 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
110209000123 | 2011-02-09 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-02-09 |
DP-1894757 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3360193 | RENEWAL | INVOICED | 2021-08-13 | 150 | Debt Collection Agency Renewal Fee |
2973452 | RENEWAL | INVOICED | 2019-01-31 | 150 | Debt Collection Agency Renewal Fee |
2544137 | RENEWAL | INVOICED | 2017-01-31 | 150 | Debt Collection Agency Renewal Fee |
1954971 | RENEWAL | INVOICED | 2015-01-30 | 150 | Debt Collection Agency Renewal Fee |
546336 | CNV_TFEE | INVOICED | 2013-01-18 | 3.740000009536743 | WT and WH - Transaction Fee |
546335 | RENEWAL | INVOICED | 2013-01-18 | 150 | Debt Collection Agency Renewal Fee |
546337 | RENEWAL | INVOICED | 2011-02-16 | 150 | Debt Collection Agency Renewal Fee |
546338 | CNV_TFEE | INVOICED | 2011-02-16 | 3 | WT and WH - Transaction Fee |
546339 | CNV_TFEE | INVOICED | 2009-02-05 | 3 | WT and WH - Transaction Fee |
546340 | RENEWAL | INVOICED | 2009-02-05 | 150 | Debt Collection Agency Renewal Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3962473 | 2020-11-18 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1515482 | 2015-08-12 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
1644584 | 2015-11-06 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
859013 | 2014-05-19 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
599466 | 2013-11-15 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
2240520 | 2016-12-07 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
4486727 | 2021-06-23 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
6967557 | 2023-05-12 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
4035251 | 2020-12-28 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
3838376 | 2020-09-09 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
3828142 | 2020-09-02 | Written notification about debt | Debt collection | |||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State