Search icon

NCC BUSINESS SERVICES, INC.

Company Details

Name: NCC BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114039
ZIP code: 12260
County: New York
Place of Formation: Florida
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 9824 BAYMEADOWS ROAD, #200, JACKSONVILLE, FL, United States, 32256

Contact Details

Phone +1 888-880-6020

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
IRVING POLLAN Chief Executive Officer 9428 BAYMEADOWS ROAD, 200, JACKSONVILLE, FL, United States, 32256

Licenses

Number Status Type Date End date
1309239-DCA Inactive Business 2009-02-12 2021-01-31
1183868-DCA Inactive Business 2004-10-29 2005-01-31

History

Start date End date Type Value
2012-10-05 2017-11-03 Address 9824 BAYMEADOWS ROAD, #200, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2010-10-28 2012-10-05 Address 9824 BAYMEADOWS ROAD, #200, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2010-10-28 2018-10-01 Address 9824 RAYMEADOWS ROAD, #200, JACKSONVILLE, FL, 32256, USA (Type of address: Principal Executive Office)
2008-10-21 2012-10-05 Address 3733 UNIVERSITY BLVD W, 300, JACKSONVILLE, FL, 32217, USA (Type of address: Chief Executive Officer)
2008-10-21 2010-10-28 Address 3733 UNIVERSITY BLVD W, 300, JACKSONVILLE, FL, 32217, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181001006247 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171103000309 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
161003007860 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007384 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005007075 2012-10-05 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2948303 INTEREST INVOICED 2018-12-19 0.5 Interest Payment
2941395 PROCESSING INVOICED 2018-12-10 37.5 License Processing Fee
2941396 DCA-SUS CREDITED 2018-12-10 0.5 Suspense Account
2937361 RENEWAL INVOICED 2018-11-30 150 Debt Collection Agency Renewal Fee
2935740 LICENSE CREDITED 2018-11-28 38 Debt Collection License Fee
2492612 RENEWAL INVOICED 2016-11-18 150 Debt Collection Agency Renewal Fee
1927071 RENEWAL INVOICED 2014-12-30 150 Debt Collection Agency Renewal Fee
1041084 CNV_TFEE INVOICED 2013-01-04 3.740000009536743 WT and WH - Transaction Fee
1041085 RENEWAL INVOICED 2013-01-04 150 Debt Collection Agency Renewal Fee
1041086 RENEWAL INVOICED 2011-01-04 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2019-07-09
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-05-09
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-03-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-01-10
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-10-31
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2018-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WRIGHTINGTON
Party Role:
Plaintiff
Party Name:
NCC BUSINESS SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MORGAN
Party Role:
Plaintiff
Party Name:
NCC BUSINESS SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WAITERS
Party Role:
Plaintiff
Party Name:
NCC BUSINESS SERVICES, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State