Search icon

FIRSTPOINT COLLECTION RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRSTPOINT COLLECTION RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2002 (23 years ago)
Entity Number: 2778642
ZIP code: 27401
County: Albany
Place of Formation: North Carolina
Address: 225 COMMERCE PLACE, GREENSBORO, NC, United States, 27401

Contact Details

Phone +1 336-378-6310

Phone +1 800-333-3855

Chief Executive Officer

Name Role Address
GREGORY MARK PRINCE Chief Executive Officer 225 COMMERCE PLACE, GREENSBORO, NC, United States, 27401

DOS Process Agent

Name Role Address
FIRSTPOINT COLLECTION RESOURCES, INC. DOS Process Agent 225 COMMERCE PLACE, GREENSBORO, NC, United States, 27401

Licenses

Number Status Type Date End date
2085522-DCA Inactive Business 2019-05-06 2021-01-31
1118490-DCA Inactive Business 2002-08-22 2019-01-31
1118489-DCA Inactive Business 2002-08-14 2009-01-31

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 225 COMMERCE PLACE, GREENSBORO, NC, 27401, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 225 COMMERCE PLACE, GREENSBORO, NC, 27401, 0040, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-06-04 Address 225 COMMERCE PLACE, GREENSBORO, NC, 27401, 0040, USA (Type of address: Chief Executive Officer)
2010-06-23 2024-06-04 Address 225 COMMERCE PLACE, GREENSBORO, NC, 27401, 0040, USA (Type of address: Service of Process)
2010-06-23 2012-06-05 Address 225 COMMERCE PLACE, GREENSBORO, NC, 27401, 0040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604002625 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601002488 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061470 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006679 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006159 2016-06-03 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3265949 RENEWAL INVOICED 2020-12-07 150 Debt Collection Agency Renewal Fee
3012243 LICENSE INVOICED 2019-04-04 150 Debt Collection License Fee
2526425 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
1946541 RENEWAL INVOICED 2015-01-22 150 Debt Collection Agency Renewal Fee
555662 RENEWAL INVOICED 2013-01-29 150 Debt Collection Agency Renewal Fee
555664 RENEWAL INVOICED 2010-11-15 150 Debt Collection Agency Renewal Fee
555663 CNV_TFEE INVOICED 2010-11-15 3 WT and WH - Transaction Fee
555665 RENEWAL INVOICED 2008-11-19 150 Debt Collection Agency Renewal Fee
555659 RENEWAL INVOICED 2006-12-27 150 Debt Collection Agency Renewal Fee
555666 RENEWAL INVOICED 2006-11-27 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State