Search icon

INTERNATIONAL COMPUTER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL COMPUTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (24 years ago)
Entity Number: 2717852
ZIP code: 12207
County: New York
Place of Formation: Arkansas
Principal Address: 10925 OTTER CREEK E BLVD, MABELVALE, AR, United States, 72103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 501-455-1658

Chief Executive Officer

Name Role Address
MARY G DUNKUM Chief Executive Officer 10925 OTTER CREEK E BLVD, MABELVALE, AR, United States, 72103

DOS Process Agent

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

Licenses

Number Status Type Date End date
1110453-DCA Active Business 2002-05-30 2025-01-31

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 10925 OTTER CREEK E BLVD, MABELVALE, AR, 72103, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-01-15 Address 10925 OTTER CREEK E BLVD, MABELVALE, AR, 72103, 1661, USA (Type of address: Chief Executive Officer)
2021-11-11 2021-11-11 Address 10925 OTTER CREEK E BLVD, MABELVALE, AR, 72103, USA (Type of address: Chief Executive Officer)
2021-11-11 2024-01-15 Address 10925 OTTER CREEK E BLVD, MABELVALE, AR, 72103, 1661, USA (Type of address: Chief Executive Officer)
2021-11-11 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000810 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220115000936 2022-01-15 BIENNIAL STATEMENT 2022-01-15
210719001235 2021-07-19 BIENNIAL STATEMENT 2021-07-19
211111000365 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
140311002095 2014-03-11 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591839 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3295995 RENEWAL INVOICED 2021-02-14 150 Debt Collection Agency Renewal Fee
2970565 RENEWAL INVOICED 2019-01-29 150 Debt Collection Agency Renewal Fee
2535383 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2032527 RENEWAL INVOICED 2015-03-31 150 Debt Collection Agency Renewal Fee
1981425 PROCESSING INVOICED 2015-02-12 37.5 License Processing Fee
1981424 DCA-SUS CREDITED 2015-02-12 112.5 Suspense Account
1917551 RENEWAL CREDITED 2014-12-17 150 Debt Collection Agency Renewal Fee
506282 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
506277 RENEWAL INVOICED 2010-12-01 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2023-08-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-03-24
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2013-11-05
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State