Search icon

FEDERATED CAPITAL CORPORATION

Headquarter

Company Details

Name: FEDERATED CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3453740
ZIP code: 48334
County: Albany
Place of Formation: Michigan
Address: 30955 NORTHWETERN HWY, FARMINGTON HILLS, MI, United States, 48334

Contact Details

Phone +1 248-737-1300

Links between entities

Type Company Name Company Number State
Headquarter of FEDERATED CAPITAL CORPORATION, MISSISSIPPI 642471 MISSISSIPPI
Headquarter of FEDERATED CAPITAL CORPORATION, ALASKA 71106F ALASKA
Headquarter of FEDERATED CAPITAL CORPORATION, Alabama 000-909-117 Alabama
Headquarter of FEDERATED CAPITAL CORPORATION, Alabama 000-921-862 Alabama
Headquarter of FEDERATED CAPITAL CORPORATION, MINNESOTA 6d3bb9a2-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FEDERATED CAPITAL CORPORATION, KENTUCKY 0431642 KENTUCKY
Headquarter of FEDERATED CAPITAL CORPORATION, FLORIDA F97000003628 FLORIDA
Headquarter of FEDERATED CAPITAL CORPORATION, RHODE ISLAND 000094772 RHODE ISLAND
Headquarter of FEDERATED CAPITAL CORPORATION, CONNECTICUT 0564362 CONNECTICUT
Headquarter of FEDERATED CAPITAL CORPORATION, IDAHO 369345 IDAHO
Headquarter of FEDERATED CAPITAL CORPORATION, ILLINOIS CORP_59381741 ILLINOIS

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
LOUIS P FERRIS JR Chief Executive Officer 30955 NORTHWESTERN HWY, FARMINGTON HILLS, MI, United States, 48334

Licenses

Number Status Type Date End date
2065035-DCA Inactive Business 2018-01-17 2019-01-31
2026093-DCA Inactive Business 2015-07-24 2019-01-31
1429667-DCA Inactive Business 2012-05-15 2015-01-31

History

Start date End date Type Value
2019-09-25 2021-05-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-07-09 2021-05-11 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2013-12-09 2019-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-09 2019-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-27 2013-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-27 2013-12-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511000906 2021-05-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-05-11
210511000903 2021-05-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-06-10
190925000011 2019-09-25 CERTIFICATE OF CHANGE 2019-09-25
190709060887 2019-07-09 BIENNIAL STATEMENT 2018-12-01
161201006519 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141219006414 2014-12-19 BIENNIAL STATEMENT 2014-12-01
131209000289 2013-12-09 CERTIFICATE OF CHANGE 2013-12-09
121220006040 2012-12-20 BIENNIAL STATEMENT 2012-12-01
121106000120 2012-11-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-11-06
DP-2050578 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2727269 LICENSE INVOICED 2018-01-11 113 Debt Collection License Fee
2539995 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
2137204 LICENSE INVOICED 2015-07-24 150 Debt Collection License Fee
2016150 PROCESSING INVOICED 2015-03-12 37.5 License Processing Fee
2016151 DCA-SUS CREDITED 2015-03-12 112.5 Suspense Account
1954037 RENEWAL CREDITED 2015-01-29 150 Debt Collection Agency Renewal Fee
1229085 RENEWAL INVOICED 2013-01-28 150 Debt Collection Agency Renewal Fee
1229086 CNV_TFEE INVOICED 2013-01-28 3.740000009536743 WT and WH - Transaction Fee
1149719 LICENSE INVOICED 2012-05-17 75 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
3000664 2018-08-24 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Federated Capital Corporation
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Credit card debt
Date Received 2018-08-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-09-19
Complaint What Happened In XXXX I received an Income Execution letter from Federated Capital Corporation. I immediately took it to a lawyer because I wasn't aware I had any outstanding debt. The paperwork didn't identify what the original debt was for. The lawyer sent a certified letter stating that I have reason to believe I am not liable for the alleged debt and to cease collections until the judgement is verified. In XXXX they started garnishing my paycheck for the judgment. When I asked the lawyer what happened, I was told the Collector sent proof of an Affidavit of Service to my daughter in XX/XX/XXXX! I don't remember receiving anything from my daughter and she can't remember from 5 years ago either. I bought a home in XX/XX/XXXX and there weren't any judgments on my credit report. I currently have excellent credit. I've been told that my only opportunity to dispute the judgement was in XX/XX/XXXX. Since I didn't, the Collector won by default. I think that's crazy! They waited 5 years to start garnishing my wages to claim even more money for interest. The judgement is for {$17000.00} and they are taking 10 % of every paycheck. I should have a right to dispute this at any time, especially since it's bogus. Thanks for your help
Consumer Consent Provided Consent provided
3462289 2019-12-09 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Federated Capital Corporation
Product Debt collection
Sub Issue Debt was result of identity theft
Sub Product Credit card debt
Date Received 2019-12-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-12-09
Consumer Consent Provided Consent not provided

Date of last update: 28 Mar 2025

Sources: New York Secretary of State