Search icon

THE BUREAUS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: THE BUREAUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Branch of: THE BUREAUS, INC., Illinois (Company Number LLC_00839019)
Entity Number: 2790451
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: 650 DUNDEE RD, STE 370, NORTHBROOK, IL, United States, 60062
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 847-328-4300

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL SLOTKY Chief Executive Officer 650 DUNDEE RD, STE 370, NORTHBROOK, IL, United States, 60062

Licenses

Number Status Type Date End date
1119315-DCA Active Business 2002-08-13 2025-01-31

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 650 DUNDEE RD, STE 370, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-18 2024-07-08 Address 650 DUNDEE RD, STE 370, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2016-07-14 2022-02-18 Address 650 DUNDEE RD, STE 370, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2016-07-14 2022-02-18 Address 650 DUNDEE ROAD, STE 370, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002786 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220728002994 2022-07-28 BIENNIAL STATEMENT 2022-07-01
220218000401 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
200803063130 2020-08-03 BIENNIAL STATEMENT 2020-07-01
180801008077 2018-08-01 BIENNIAL STATEMENT 2018-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-05 2021-03-04 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-07-14 2016-07-27 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591826 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3288928 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2968688 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2539050 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
2007395 LL VIO INVOICED 2015-03-03 25000 LL - License Violation
1975971 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1975951 LICENSE REPL CREDITED 2015-02-06 15 License Replacement Fee
1258653 RENEWAL INVOICED 2013-02-11 150 Debt Collection Agency Renewal Fee
1258654 CNV_TFEE INVOICED 2013-02-11 3.740000009536743 WT and WH - Transaction Fee
556238 RENEWAL INVOICED 2010-12-29 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-04
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-12-23
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-10-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-09-27
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-08-31
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2023-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
COOPER
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
THE BUREAUS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BOOTHE
Party Role:
Plaintiff
Party Name:
THE BUREAUS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LEE
Party Role:
Plaintiff
Party Name:
THE BUREAUS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State