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 2024-02-12 Address 16211 PARK TEN PLACE, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-10-15 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-02-12 2024-10-15 Address 16211 PARK TEN PLACE, HOUSTON, TX, 77084, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-10-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

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

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

Date:
2024-04-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2014-03-06
Issue:
Improper contact or sharing of info
Product:
Debt collection
Company Response:
Closed
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2014-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
EDWARDS
Party Role:
Plaintiff
Party Name:
MIRAND RESPONSE SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State