Search icon

UNITED COMPUCRED COLLECTIONS, INC.

Company Details

Name: UNITED COMPUCRED COLLECTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1974 (51 years ago)
Entity Number: 334968
ZIP code: 45248
County: New York
Place of Formation: Ohio
Address: 5715 HARRISON AVE, CINCINNATI, OH, United States, 45248

Contact Details

Phone +1 513-481-7000

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
FLOYD G NORMAN Chief Executive Officer 5715 HARRISON AVE, CINCINNATI, OH, United States, 45248

Licenses

Number Status Type Date End date
0913509-DCA Inactive Business 1994-08-22 2013-01-31

History

Start date End date Type Value
2012-10-02 2013-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2013-09-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-08 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-08 2012-10-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-02-10 2010-11-08 Address 111 8TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-01-03 2010-02-10 Address 4190 HARRISON AVE, CINCINNATI, OH, 45211, USA (Type of address: Chief Executive Officer)
1994-09-13 2010-02-10 Address 4190 HARRISON AVENUE, CINCINNATI, OH, 45211, 1100, USA (Type of address: Principal Executive Office)
1994-09-13 2010-02-10 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-09-13 2002-01-03 Address 4190 HARRISON AVENUE, CINCINNATI, OH, 45211, 1100, USA (Type of address: Chief Executive Officer)
1975-09-22 2010-11-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130925000251 2013-09-25 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-09-25
130723001528 2013-07-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-08-22
121002000943 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001125 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120322002695 2012-03-22 BIENNIAL STATEMENT 2012-01-01
101108000121 2010-11-08 CERTIFICATE OF CHANGE 2010-11-08
100210002149 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080125002914 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060214002212 2006-02-14 BIENNIAL STATEMENT 2006-01-01
20051206062 2005-12-06 ASSUMED NAME CORP INITIAL FILING 2005-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1364316 CNV_TFEE INVOICED 2011-03-09 3 WT and WH - Transaction Fee
1364315 RENEWAL INVOICED 2011-03-09 150 Debt Collection Agency Renewal Fee
1312339 CNV_MS INVOICED 2008-12-16 25 Miscellaneous Fee
1364317 RENEWAL INVOICED 2008-12-16 150 Debt Collection Agency Renewal Fee
1364318 RENEWAL INVOICED 2006-12-06 150 Debt Collection Agency Renewal Fee
1364319 RENEWAL INVOICED 2004-12-01 150 Debt Collection Agency Renewal Fee
1364320 RENEWAL INVOICED 2003-01-13 150 Debt Collection Agency Renewal Fee
1364321 RENEWAL INVOICED 2001-01-06 150 Debt Collection Agency Renewal Fee
1364322 RENEWAL INVOICED 1999-02-03 150 Debt Collection Agency Renewal Fee
1364323 RENEWAL INVOICED 1997-01-23 150 Debt Collection Agency Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State