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
2027431-DCA Active Business 2015-08-21 2025-01-31
2023152-DCA Active Business 2015-05-20 2025-01-31
2023151-DCA Active Business 2015-05-20 2025-01-31
2022587-DCA Active Business 2015-05-12 2025-01-31
1207829-DCA Inactive Business 2013-01-15 2023-01-31
1140603-DCA Active Business 2013-01-15 2025-01-31
1227728-DCA Active Business 2013-01-15 2025-01-31

History

Start date End date Type Value
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)
2021-05-24 2023-05-26 Address 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2019-05-13 2021-05-24 Address 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2015-05-13 2019-05-13 Address SUITE 1300, 3111 CAMINO DEL RIO NORTH, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2013-05-07 2019-05-13 Address SUITE 1300, 3111 CAMINO DEL RIO NORTH, SAN DIEGO, CA, 92108, USA (Type of address: Principal Executive Office)
2013-05-07 2015-05-13 Address SUITE 1300, 3111 CAMINO DEL RIO NORTH, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2009-05-08 2013-05-07 Address 8875 AESO DRIVE #200, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer)
2009-05-08 2013-05-07 Address 8875 AERO DR, STE 200, SAN DIEGO, CA, 92123, USA (Type of address: Principal Executive Office)
2007-08-16 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-16 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
150513006331 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130507007291 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110527002059 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090508002719 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070816000720 2007-08-16 CERTIFICATE OF CHANGE 2007-08-16
070615002906 2007-06-15 BIENNIAL STATEMENT 2007-05-01

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
2019-09-30 2019-10-01 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2019-09-11 2019-09-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-09-05 2019-09-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-07-27 2018-08-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-03-30 2018-05-11 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

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

Docket Number Nature of Suit Filing Date Disposition
0305795 Other Civil Rights 2003-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-11-18
Termination Date 2004-09-10
Section 1983
Sub Section CV
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1500909 Consumer Credit 2015-02-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-20
Termination Date 2015-05-12
Date Issue Joined 2015-03-13
Section 1441
Sub Section NR
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1304897 Consumer Credit 2013-09-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-01
Termination Date 2014-02-21
Date Issue Joined 2013-10-11
Pretrial Conference Date 2013-12-19
Section 1692
Status Terminated

Parties

Name SALMON
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
0503232 Consumer Credit 2005-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-07-07
Termination Date 2006-03-01
Date Issue Joined 2005-08-05
Section 1692
Status Terminated

Parties

Name HOLTZ
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1902004 Consumer Credit 2019-04-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 501000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-04-08
Termination Date 2019-06-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name DELUCCIO
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1905522 Other Statutory Actions 2019-06-13 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-13
Termination Date 2019-06-20
Section 1692
Status Terminated

Parties

Name HAMADOU
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
0703123 Consumer Credit 2007-04-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-04-19
Termination Date 2008-05-23
Date Issue Joined 2007-08-20
Pretrial Conference Date 2007-08-10
Section 1692
Status Terminated

Parties

Name LANGSAM
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1205940 Consumer Credit 2012-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-30
Termination Date 2013-02-19
Section 1692
Status Terminated

Parties

Name DIXON
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1905088 Consumer Credit 2019-09-06 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 501000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-09-06
Termination Date 2019-10-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name TEINER,
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1904446 Consumer Credit 2019-08-02 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 501000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-08-02
Termination Date 2019-11-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name GARAFOLA
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1702487 Consumer Credit 2017-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-25
Termination Date 2017-10-20
Date Issue Joined 2017-05-24
Section 1692
Status Terminated

Parties

Name RICHARDSON
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
2405715 Consumer Credit 2024-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-15
Termination Date 2024-08-29
Section 1692
Status Terminated

Parties

Name NANGLE
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
2100161 Consumer Credit 2021-01-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-12
Termination Date 2021-02-05
Section 1692
Status Terminated

Parties

Name VLADIMIR
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1800354 Consumer Credit 2018-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-16
Termination Date 2019-05-01
Date Issue Joined 2018-05-25
Section 1692
Status Terminated

Parties

Name REGDOS
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1604286 Consumer Credit 2016-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-02
Termination Date 2016-10-11
Section 1692
Status Terminated

Parties

Name SOFFER
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1702640 Consumer Credit 2017-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-05-02
Termination Date 2017-06-07
Section 1692
Status Terminated

Parties

Name AULETTA
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1705928 Consumer Credit 2017-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-10
Termination Date 2017-11-30
Section 1692
Status Terminated

Parties

Name DEGNAN
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1104789 Consumer Credit 2011-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-30
Termination Date 2012-03-16
Date Issue Joined 2011-11-04
Pretrial Conference Date 2011-12-20
Section 1692
Status Terminated

Parties

Name ZERKAL,
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
2004205 Consumer Credit 2020-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-09
Termination Date 2020-10-26
Section 1692
Status Terminated

Parties

Name ERGAS
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant
1600526 Consumer Credit 2016-01-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-25
Termination Date 2017-01-25
Date Issue Joined 2016-02-15
Pretrial Conference Date 2016-03-23
Section 1692
Status Terminated

Parties

Name CAMARA
Role Plaintiff
Name MIDLAND CREDIT MANAGEMENT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State