Search icon

MIRAND RESPONSE SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
LINSY GOODSON Chief Executive Officer 16211 PARK TEN PLACE, HOUSTON, TX, United States, 77084

Licenses

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

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Complaint Id Date Received Issue Product
747829 2014-03-06 Improper contact or sharing of info Debt collection
Issue Improper contact or sharing of info
Timely Yes
Company Mirand Response Systems, Inc.
Product Debt collection
Sub Issue Contacted me after I asked not to
Sub Product I do not know
Date Received 2014-03-06
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2014-03-06
Consumer Consent Provided N/A
8779382 2024-04-15 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Mirand Response Systems, Inc.
Product Debt collection
Sub Issue Debt was result of identity theft
Sub Product I do not know
Date Received 2024-04-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-04-15
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I received a phone call from someone claiming to be a representative of XXXX XXXX XXXX, I told them I was in the middle of something and didnt have long to talk, then I was asked to confirm my address, SSN and email ( which was not correct ) and I did not because I didnt feel comfortable giving my information was told my account is over-drafted I then asked how much was the claimed overdraft and was told they cant tell me unless I confirmed my information. After over 5 minutes on the phone the XXXX XXXX representative then told me that they are from a collection agency and are attempting to collect a debt I mentioned that we have been talking for over 5 minutes and they never told me that this is an attempt to collect a debt and also misrepresented who they are in order to get my information. I requested a validation latter and was told that a validation letter was sent last year, I told the rep that I did not receive anything and would like an updated validation letter as they baggered me about my information and told me to go look up the company name in my email to see validation letter multiple times after requesting to be sent a updated validation over 3-4 times I then was told that a validation letter will be sent via email while were on the phone ( Nothing was sent ) and I was told I have 72 hours to contact them
Consumer Consent Provided Consent provided

Date of last update: 11 Mar 2025

Sources: New York Secretary of State