Search icon

CENTRAL PORTFOLIO CONTROL INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PORTFOLIO CONTROL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Branch of: CENTRAL PORTFOLIO CONTROL INC., Minnesota (Company Number d4f7331f-bad4-e011-a886-001ec94ffe7f)
Entity Number: 2794811
ZIP code: 12207
County: Albany
Place of Formation: Minnesota
Principal Address: 10249 YELLOW CIRCLE DRIVE, SUITE 200, MINNETONKA, MN, United States, 55343
Address: 80 State Street, Albany, NY, United States, 12207

Contact Details

Phone +1 952-944-1830

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK A HEDGE Chief Executive Officer 10249 YELLOW CIRCLE DRIVE, SUITE 200, MINNETONKA, MN, United States, 55343

Licenses

Number Status Type Date End date
1136583-DCA Active Business 2003-04-28 2025-01-31

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 10249 YELLOW CIRCLE DRIVE, SUITE 200, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2017-04-07 2024-08-05 Address 10249 YELLOW CIRCLE DRIVE, SUITE 200, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
2012-07-10 2017-04-07 Address 7741 FRONTIER TRAIL, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer)
2012-07-10 2017-04-07 Address 7411 FRONTIER TRAIL, CHANHASSEN, MN, 55317, USA (Type of address: Principal Executive Office)
2012-07-10 2024-08-05 Address 6990 CHAPARRAL LANE, CHANHASSEN, MN, 55317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000795 2024-08-05 BIENNIAL STATEMENT 2024-08-05
170407006441 2017-04-07 BIENNIAL STATEMENT 2016-07-01
140715006473 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120710006332 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100716002054 2010-07-16 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559520 RENEWAL INVOICED 2022-11-29 150 Debt Collection Agency Renewal Fee
3284469 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
2957085 RENEWAL INVOICED 2019-01-04 150 Debt Collection Agency Renewal Fee
2541060 RENEWAL INVOICED 2017-01-27 150 Debt Collection Agency Renewal Fee
2531403 LICENSE REPL INVOICED 2017-01-12 15 License Replacement Fee
1971399 RENEWAL INVOICED 2015-02-02 150 Debt Collection Agency Renewal Fee
1552220 LL VIO INVOICED 2014-01-06 19000 LL - License Violation
1258343 RENEWAL INVOICED 2013-01-11 150 Debt Collection Agency Renewal Fee
605332 RENEWAL INVOICED 2010-11-18 150 Debt Collection Agency Renewal Fee
605333 RENEWAL INVOICED 2008-11-19 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-04-04
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-02
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-11-23
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-25
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:
2021-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RADCLIFF
Party Role:
Plaintiff
Party Name:
CENTRAL PORTFOLIO CONTROL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCHWARTZ
Party Role:
Plaintiff
Party Name:
CENTRAL PORTFOLIO CONTROL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KATZMAN
Party Role:
Plaintiff
Party Name:
CENTRAL PORTFOLIO CONTROL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State