Search icon

AMALGAMATED CREDIT BUREAU, INC.

Company Details

Name: AMALGAMATED CREDIT BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311270
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Principal Address: 105 WHITE OAK LANE, OLD BRIDGE, NJ, United States, 08857
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 732-679-9100

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL BALDWIN, PRESIDENT Chief Executive Officer 105 WHITE OAK LANE, OLD BRIDGE, NJ, United States, 08857

Licenses

Number Status Type Date End date
1221666-DCA Active Business 2006-03-24 2025-01-31

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 105 WHITE OAK LANE, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-01-15 Address 105 WHITE OAK LANE, OLD BRIDGE, NJ, 08857, USA (Type of address: Chief Executive Officer)
2006-01-26 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-01-26 2024-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000721 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220126001572 2022-01-26 BIENNIAL STATEMENT 2022-01-26
211026003015 2021-10-26 BIENNIAL STATEMENT 2021-10-26
140207002101 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120125002410 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100111002137 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080111002160 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060126000201 2006-01-26 APPLICATION OF AUTHORITY 2006-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589140 RENEWAL INVOICED 2023-01-27 150 Debt Collection Agency Renewal Fee
3283816 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2939690 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2510463 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
1991894 LICENSEDOC0 INVOICED 2015-02-20 0 License Document Replacement, Lost in Mail
1935312 RENEWAL INVOICED 2015-01-08 150 Debt Collection Agency Renewal Fee
748643 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
748644 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee
748645 CNV_TFEE INVOICED 2008-12-02 3 WT and WH - Transaction Fee
748646 RENEWAL INVOICED 2008-12-02 150 Debt Collection Agency Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State