Search icon

ONLINE INFORMATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONLINE INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2004 (21 years ago)
Entity Number: 3099761
ZIP code: 12207
County: Albany
Place of Formation: North Carolina
Principal Address: 685 W FIRE TOWER ROAD, WINTERVILLE, NC, United States, 28590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 252-758-4141

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
JOHN W BLAIR Chief Executive Officer 685 W FIRE TOWER ROAD, WINTERVILLE, NC, United States, 28590

Licenses

Number Status Type Date End date
1380042-DCA Active Business 2011-01-05 2025-01-31
1292441-DCA Inactive Business 2008-07-15 2011-01-31

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 685 W FIRE TOWER ROAD, WINTERVILLE, NC, 28590, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-27 2020-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-24 2011-04-27 Address 80 STATE STREET / 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-24 2024-09-09 Address 685 W FIRE TOWER ROAD, WINTERVILLE, NC, 28590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909000059 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220915002251 2022-09-15 BIENNIAL STATEMENT 2022-09-01
201002061078 2020-10-02 BIENNIAL STATEMENT 2020-09-01
180907006333 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160919006165 2016-09-19 BIENNIAL STATEMENT 2016-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-06 2019-12-18 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593257 RENEWAL INVOICED 2023-02-03 150 Debt Collection Agency Renewal Fee
3293311 RENEWAL INVOICED 2021-02-08 150 Debt Collection Agency Renewal Fee
2967676 RENEWAL INVOICED 2019-01-24 150 Debt Collection Agency Renewal Fee
2538813 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee
1942247 RENEWAL INVOICED 2015-01-16 150 Debt Collection Agency Renewal Fee
1221839 CNV_TFEE INVOICED 2013-01-25 3.740000009536743 WT and WH - Transaction Fee
1221838 RENEWAL INVOICED 2013-01-25 150 Debt Collection Agency Renewal Fee
1064984 LICENSE INVOICED 2011-01-05 188 Debt Collection License Fee
897918 CNV_MS INVOICED 2009-11-06 25 Miscellaneous Fee
897921 RENEWAL INVOICED 2008-12-23 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-30
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-10
Issue:
Problem with customer service
Product:
Debt or credit management
Company Response:
Closed with explanation
Date:
2024-12-30
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-12-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-12-03
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State