Search icon

MCCARTHY, BURGESS & WOLFF, INC.

Company Details

Name: MCCARTHY, BURGESS & WOLFF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011592
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Principal Address: 26000 CANNON RD, CLEVELAND, OH, United States, 44146
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 440-735-5100

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FREIDA BURGESS WOLFF Chief Executive Officer 26000 CANNON RD, CLEVELAND, OH, United States, 44146

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2070062-DCA Active Business 2018-04-26 2025-01-31
2070066-DCA Active Business 2018-04-26 2025-01-31
2070072-DCA Active Business 2018-04-26 2025-01-31
2057440-DCA Inactive Business 2017-08-24 2019-01-31
2057439-DCA Inactive Business 2017-08-24 2019-01-31
1463527-DCA Inactive Business 2013-04-25 2019-01-31
1162615-DCA Inactive Business 2004-03-24 2013-01-31

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 26000 CANNON RD, CLEVELAND, OH, 44146, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-25 2019-01-28 Address 111 EIGHTH AVE./, 28 LIBERTY ST, NEW YORK, NY, 10011, 0005, USA (Type of address: Service of Process)
2016-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-26 2019-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-03 2024-02-01 Address 26000 CANNON RD, CLEVELAND, OH, 44146, USA (Type of address: Chief Executive Officer)
2004-05-21 2016-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-11 2016-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-11 2004-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201038422 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002057 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061083 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-89285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190125002058 2019-01-25 BIENNIAL STATEMENT 2018-02-01
160526000766 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
140501002525 2014-05-01 BIENNIAL STATEMENT 2014-02-01
130423000023 2013-04-23 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-04-23
DP-1972419 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-12 2023-05-19 Misrepresentation Yes 6066.00 Bill Reduced
2020-10-20 2020-10-28 Misrepresentation Yes 130.00 Bill Reduced
2019-07-25 2019-08-06 Misrepresentation Yes 344.00 Bill Reduced
2018-05-18 2018-05-22 Billing Dispute Yes 250.00 Bill Reduced
2018-03-16 2018-04-04 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2018-03-06 2018-03-12 Billing Dispute Yes 200.00 Bill Reduced
2016-09-29 2016-10-04 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-12-18 2016-01-05 Billing Dispute Yes 1416.00 Bill Reduced
2015-11-18 2015-11-24 Billing Dispute Yes 80.00 Bill Reduced
2015-10-23 2015-11-02 Billing Dispute Yes 488.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584797 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3584801 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3584802 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3282307 RENEWAL INVOICED 2021-01-12 150 Debt Collection Agency Renewal Fee
3282308 RENEWAL INVOICED 2021-01-12 150 Debt Collection Agency Renewal Fee
3282309 RENEWAL INVOICED 2021-01-12 150 Debt Collection Agency Renewal Fee
2938701 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2938702 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2938703 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2781303 LICENSE INVOICED 2018-04-25 75 Debt Collection License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State