Search icon

COLORADO CAPITAL INVESTMENTS, INC.

Company Details

Name: COLORADO CAPITAL INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2001 (24 years ago)
Entity Number: 2671544
ZIP code: 76092
County: New York
Place of Formation: Texas
Address: 2600 E SOUTHLAKE BLVD, SUITE 120, SOUTHLAKE, TX, United States, 76092

Contact Details

Phone +1 800-828-5409

Agent

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

DOS Process Agent

Name Role Address
COLORADO CAPITAL INVESTMENTS, INC. DOS Process Agent 2600 E SOUTHLAKE BLVD, SUITE 120, SOUTHLAKE, TX, United States, 76092

Chief Executive Officer

Name Role Address
JEFF HARDIN Chief Executive Officer 2600 E SOUTHLAKE BLVD, SUITE 120, SOUTHLAKE, TX, United States, 76092

Licenses

Number Status Type Date End date
1093914-DCA Active Business 2001-09-26 2025-01-31

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 2600 E SOUTHLAKE BLVD, SUITE 120, SOUTHLAKE, TX, 76092, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-05 2023-08-02 Address 2600 E SOUTHLAKE BLVD, SUITE 120, SOUTHLAKE, TX, 76092, USA (Type of address: Chief Executive Officer)
2015-08-05 2023-08-02 Address 2600 E SOUTHLAKE BLVD, SUITE 120, SOUTHLAKE, TX, 76092, USA (Type of address: Service of Process)
2012-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802000069 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210805002528 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190813060395 2019-08-13 BIENNIAL STATEMENT 2019-08-01
SR-87770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905006716 2017-09-05 BIENNIAL STATEMENT 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556668 RENEWAL INVOICED 2022-11-21 150 Debt Collection Agency Renewal Fee
3279875 RENEWAL INVOICED 2021-01-06 150 Debt Collection Agency Renewal Fee
2947801 RENEWAL INVOICED 2018-12-18 150 Debt Collection Agency Renewal Fee
2539086 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
1948425 RENEWAL INVOICED 2015-01-23 150 Debt Collection Agency Renewal Fee
493743 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
493744 CNV_TFEE INVOICED 2013-01-15 3.740000009536743 WT and WH - Transaction Fee
493745 RENEWAL INVOICED 2010-12-20 150 Debt Collection Agency Renewal Fee
493746 RENEWAL INVOICED 2008-12-10 150 Debt Collection Agency Renewal Fee
493747 RENEWAL INVOICED 2006-12-06 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2017-07-07
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Other
Date:
2017-03-30
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2016-10-03
Issue:
Improper contact or sharing of info
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided

Date of last update: 30 Mar 2025

Sources: New York Secretary of State