Name: | MIRAND RESPONSE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2006 (19 years ago) |
Entity Number: | 3322842 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Texas |
Principal Address: | 16211 PARK TEN PLACE, HOUSTON, TX, United States, 77084 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Contact Details
Phone +1 281-579-4485
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
LINSY GOODSON | Chief Executive Officer | 16211 PARK TEN PLACE, HOUSTON, TX, United States, 77084 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2084262-DCA | Active | Business | 2019-04-05 | 2025-01-31 |
1239710-DCA | Inactive | Business | 2006-09-22 | 2019-01-31 |
1239684-DCA | Inactive | Business | 2006-09-22 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 16211 PARK TEN PLACE, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-10-15 | Address | 16211 PARK TEN PLACE, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 16211 PARK TEN PLACE, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-10-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-02-12 | 2024-10-15 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-02-07 | 2024-02-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2016-02-01 | 2018-02-07 | Address | 99 WASHINGTON AVE STE 1008, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-02-23 | 2024-02-12 | Address | 16211 PARK TEN PLACE, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2016-02-01 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2009-08-04 | 2024-02-12 | Address | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003297 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
240212003198 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220201003657 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200205060306 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180207006264 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160201006910 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140417002216 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
121022000035 | 2012-10-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-10-22 |
DP-2012168 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100223002485 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588873 | RENEWAL | INVOICED | 2023-01-27 | 150 | Debt Collection Agency Renewal Fee |
3289099 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3019638 | LICENSE REPL | CREDITED | 2019-04-18 | 15 | License Replacement Fee |
3004964 | LICENSE | INVOICED | 2019-03-20 | 150 | Debt Collection License Fee |
2957322 | RENEWAL | INVOICED | 2019-01-04 | 150 | Debt Collection Agency Renewal Fee |
2948275 | LICENSE REPL | INVOICED | 2018-12-19 | 15 | License Replacement Fee |
2543215 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
2543221 | RENEWAL | INVOICED | 2017-01-30 | 150 | Debt Collection Agency Renewal Fee |
1952729 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
1952745 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
747829 | 2014-03-06 | Improper contact or sharing of info | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
8779382 | 2024-04-15 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State