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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
FLOYD G NORMAN | Chief Executive Officer | 5715 HARRISON AVE, CINCINNATI, OH, United States, 45248 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0913509-DCA | Inactive | Business | 1994-08-22 | 2013-01-31 |
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) |
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 |
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