Name: | QUANTUM SERVICING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3229195 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8402 Laurel Fair Cir., Ste. 100, Tampa, FL, United States, 33610 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 321-362-5061
Phone +1 813-333-7600
Phone +1 813-472-6500
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM SINGER | Chief Executive Officer | 200 S. BISCAYNE BLVD, STE 3550, MIAMI, FL, United States, 33131 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097494-DCA | Active | Business | 2021-01-13 | 2025-01-31 |
2080639-DCA | Inactive | Business | 2018-12-12 | 2021-01-31 |
2002306-DCA | Inactive | Business | 2014-01-07 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 200 S. BISCAYNE BLVD, STE 3550, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2020-09-23 | 2023-07-05 | Address | 200 S. BISCAYNE BLVD, STE 3550, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-08-30 | 2019-01-28 | Address | 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005758 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720002142 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
200923060552 | 2020-09-23 | BIENNIAL STATEMENT | 2019-07-01 |
SR-41758 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558858 | RENEWAL | INVOICED | 2022-11-28 | 150 | Debt Collection Agency Renewal Fee |
3282362 | LICENSE | INVOICED | 2021-01-12 | 38 | Debt Collection License Fee |
3282363 | BLUEDOT | INVOICED | 2021-01-12 | 150 | Blue Dot Fee |
2943266 | LICENSE | INVOICED | 2018-12-12 | 38 | Debt Collection License Fee |
2943267 | BLUEDOT | INVOICED | 2018-12-12 | 150 | Blue Dot Fee |
2577082 | RENEWAL | INVOICED | 2017-03-20 | 150 | Debt Collection Agency Renewal Fee |
2570741 | PROCESSING | CREDITED | 2017-03-06 | 37.5 | License Processing Fee |
2570742 | DCA-SUS | CREDITED | 2017-03-06 | 112.5 | Suspense Account |
2539939 | RENEWAL | CREDITED | 2017-01-26 | 150 | Debt Collection Agency Renewal Fee |
1951489 | RENEWAL | INVOICED | 2015-01-27 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State