Search icon

I. C. SYSTEM, INC.

Branch

Company Details

Name: I. C. SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1974 (51 years ago)
Branch of: I. C. SYSTEM, INC., Minnesota (Company Number e16d460d-bad4-e011-a886-001ec94ffe7f)
Entity Number: 343420
ZIP code: 55164
County: Saratoga
Place of Formation: Minnesota
Address: 444 E HWY 96, P O BOX 64444, ST PAUL, MN, United States, 55164
Principal Address: 444 HIGHWAY 96 EAST, ST. PAUL, MN, United States, 55164

Contact Details

Phone +1 800-443-4123

Phone +1 612-483-8201

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 444 E HWY 96, P O BOX 64444, ST PAUL, MN, United States, 55164

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN A ERICKSON IV Chief Executive Officer 444 HIGHWAY 96 EAST, ST PAUL, MN, United States, 55127

Licenses

Number Status Type Date End date
1270672-DCA Inactive Business 2007-10-17 2015-01-31
1266462-DCA Inactive Business 2007-08-31 2011-01-31
1266469-DCA Inactive Business 2007-08-31 2017-01-31

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 444 HIGHWAY 96 EAST, ST PAUL, MN, 55127, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 444 HIGHWAY 96 EAST, ST PAUL, MN, 55127, 2557, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-17 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039333 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220323000309 2022-03-23 BIENNIAL STATEMENT 2020-05-01
200505060142 2020-05-05 BIENNIAL STATEMENT 2018-05-01
SR-4905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-09 2021-08-05 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2021-03-19 2021-03-30 Billing Dispute Yes 24.00 Bill Reduced
2020-12-11 2020-12-22 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2020-10-06 2020-10-16 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-12-20 2020-01-03 Billing Dispute Yes 204.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579556 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3579559 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3280228 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
3280229 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
2948771 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2948774 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2529834 RENEWAL INVOICED 2017-01-10 150 Debt Collection Agency Renewal Fee
2529835 RENEWAL INVOICED 2017-01-10 150 Debt Collection Agency Renewal Fee
2253309 LICENSEDOC15 INVOICED 2016-01-06 15 License Document Replacement
1938802 RENEWAL INVOICED 2015-01-13 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-02-07
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2025-01-30
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Date:
2025-01-25
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2025-01-24
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
In progress
Date:
2025-01-24
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
In progress

Court Cases

Court Case Summary

Filing Date:
2022-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LUTCHMENARINE
Party Role:
Plaintiff
Party Name:
I. C. SYSTEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Name:
I. C. SYSTEM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SAFDIE
Party Role:
Plaintiff
Party Name:
I. C. SYSTEM, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State