Search icon

GLENN ASSOCIATES MID-ATLANTIC, INC.

Company Details

Name: GLENN ASSOCIATES MID-ATLANTIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2003 (21 years ago)
Date of dissolution: 02 Aug 2012
Entity Number: 2975272
ZIP code: 20725
County: New York
Place of Formation: Maryland
Address: PO BOX 159, LAUREL, MD, United States, 20725
Principal Address: 14504 GREENVIEW DRIVE, SUITE 107, LAUREL, MD, United States, 20708

Contact Details

Phone +1 410-792-0141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 159, LAUREL, MD, United States, 20725

Chief Executive Officer

Name Role Address
WILLIAM P FOSTER Chief Executive Officer 14504 GREENVIEW DRIVE, SUITE 107, LAUREL, MD, United States, 20708

Licenses

Number Status Type Date End date
1157094-DCA Inactive Business 2003-12-10 2013-01-31

History

Start date End date Type Value
2011-11-18 2012-08-02 Address C/O WILLIAM P FOSTER, 14504 GREENVIEW DRIVE, #107, LAUREL, MD, 20708, USA (Type of address: Service of Process)
2005-12-21 2011-11-18 Address 323-A WASHINGTON BLVD, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer)
2005-12-21 2011-11-18 Address 323-A WASHINGTON BLVD, LAUREL, MD, 20707, USA (Type of address: Principal Executive Office)
2005-12-21 2011-11-18 Address C/O WILLIAM P FOSTER, 323-A WASHINGTON BLVD, LAUREL, MD, 20707, USA (Type of address: Service of Process)
2003-11-10 2005-12-21 Address PO BOX 159, LAUREL, MD, 20725, 0159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120802000614 2012-08-02 SURRENDER OF AUTHORITY 2012-08-02
111118002124 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091029002052 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071114002845 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051221002620 2005-12-21 BIENNIAL STATEMENT 2005-11-01
031110000372 2003-11-10 APPLICATION OF AUTHORITY 2003-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
607823 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
607824 RENEWAL INVOICED 2008-12-12 150 Debt Collection Agency Renewal Fee
607825 RENEWAL INVOICED 2006-12-06 150 Debt Collection Agency Renewal Fee
607826 RENEWAL INVOICED 2004-11-23 150 Debt Collection Agency Renewal Fee
574713 LICENSE INVOICED 2003-12-16 113 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
1665146 2015-11-20 Cont'd attempts collect debt not owed Debt collection
Tags Older American, Servicemember
Issue Cont'd attempts collect debt not owed
Timely Yes
Company GLENN ASSOCIATES MID-ATLANTIC, INC
Product Debt collection
Sub Issue Debt is not mine
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2015-11-20
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-11-25
Complaint What Happened We moved from XXXX to XXXX, and before moving, we went to XXXX and closed our account. Two years later, we have received a notice that we owe {$210.00} in account inactivity fees. We called XXXX and informed them we had closed the account two years ago. They say they have no record of that. Now we are receiving collection notices from Glenn Associates Mid-Atlantic, Inc.
Consumer Consent Provided Consent provided

Date of last update: 29 Mar 2025

Sources: New York Secretary of State