Search icon

CMRE FINANCIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CMRE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495596
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 3075 E IMPERIAL HWY, Suite 200, Brea, CA, United States, 92821
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-783-9118

Phone +1 714-982-5222

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY NIEMAN Chief Executive Officer 4135 S. STREAM BLVD, SUITE 400, CHARLOTTE, NC, United States, 28217

Licenses

Number Status Type Date End date
2096435-DCA Active Business 2020-09-18 2025-01-31
2018196-DCA Inactive Business 2015-02-11 2021-01-31
1334808-DCA Inactive Business 2009-09-30 2011-01-31

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 3075 E IMPERIAL HWY #200, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 4135 S. STREAM BLVD, SUITE 400, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 4135 S. STREAM BLVD, SUITE 400, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-03-18 Address 3075 E IMPERIAL HWY #200, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 3075 E IMPERIAL HWY #200, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318004671 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230318000526 2023-03-18 BIENNIAL STATEMENT 2023-03-01
220112002330 2022-01-12 BIENNIAL STATEMENT 2022-01-12
220106002342 2022-01-05 CERTIFICATE OF CHANGE BY ENTITY 2022-01-05
200611000562 2020-06-11 CERTIFICATE OF CHANGE 2020-06-11

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-07 2014-02-21 Billing Dispute Yes 359.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576453 RENEWAL INVOICED 2023-01-03 150 Debt Collection Agency Renewal Fee
3286720 RENEWAL INVOICED 2021-01-22 150 Debt Collection Agency Renewal Fee
3158772 LICENSE INVOICED 2020-02-13 75 Debt Collection License Fee
2973998 RENEWAL INVOICED 2019-02-01 150 Debt Collection Agency Renewal Fee
2510255 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
1979293 LICENSE INVOICED 2015-02-10 150 Debt Collection License Fee
871665 RENEWAL INVOICED 2010-11-15 150 Debt Collection Agency Renewal Fee
871666 CNV_TFEE INVOICED 2010-11-15 3 WT and WH - Transaction Fee
979008 LICENSE INVOICED 2009-10-01 113 Debt Collection License Fee
979009 CNV_TFEE INVOICED 2009-10-01 2.259999990463257 WT and WH - Transaction Fee

CFPB Complaint

Date:
2024-12-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-10-29
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-06-15
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-04-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-03-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2021-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GLICK
Party Role:
Plaintiff
Party Name:
CMRE FINANCIAL SERVICES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BLEIER
Party Role:
Plaintiff
Party Name:
CMRE FINANCIAL SERVICES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SANTOMAURO
Party Role:
Plaintiff
Party Name:
CMRE FINANCIAL SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State