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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FREIDA BURGESS WOLFF | Chief Executive Officer | 26000 CANNON RD, CLEVELAND, OH, United States, 44146 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
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 |
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