Search icon

MIDLAND CREDIT MANAGEMENT, INC.

Company Details

Name: MIDLAND CREDIT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2003 (22 years ago)
Entity Number: 2904080
ZIP code: 12207
County: New York
Place of Formation: Kansas
Principal Address: 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, United States, 92108
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 858-560-2600

Phone +1 800-265-8825

Phone +1 877-445-4581

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
RYAN BELL Chief Executive Officer 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, United States, 92108

Licenses

Number Status Type Date End date
2058507-DCA Inactive Business 2017-09-21 2021-01-31
2027429-DCA Active Business 2015-08-21 2025-01-31
2027430-DCA Active Business 2015-08-21 2025-01-31

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-26 2025-05-09 Address 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509000734 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230526003283 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210524060558 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060122 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170510006232 2017-05-10 BIENNIAL STATEMENT 2017-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-27 2020-11-24 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-10-09 2020-10-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-10-02 2020-10-16 Misrepresentation Yes 295.00 Bill Reduced
2020-09-29 2020-10-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2020-09-08 2020-09-30 Billing Dispute Yes 180.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587674 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587676 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587680 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587684 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587708 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587715 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587719 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587725 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3587727 RENEWAL INVOICED 2023-01-25 150 Debt Collection Agency Renewal Fee
3536920 LICENSE REPL INVOICED 2022-10-13 15 License Replacement Fee

Court Cases

Court Case Summary

Filing Date:
2025-03-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NEVELS
Party Role:
Plaintiff
Party Name:
MIDLAND CREDIT MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KAMARA
Party Role:
Plaintiff
Party Name:
MIDLAND CREDIT MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MASON
Party Role:
Plaintiff
Party Name:
MIDLAND CREDIT MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State