Search icon

MEDIA COLLECTIONS, INC.

Company Details

Name: MEDIA COLLECTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507302
ZIP code: 12207
County: New York
Place of Formation: Ohio
Principal Address: 8948 CANYON FALLS BLVD, SUITE 200, TWINSBURG, OH, United States, 44087
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 440-223-5626

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PERRY CREED Chief Executive Officer 8948 CANYON FALLS BLVD, SUITE 200, TWINSBURG, OH, United States, 44087

Licenses

Number Status Type Date End date
1257997-DCA Active Business 2007-06-07 2025-01-31

History

Start date End date Type Value
2023-04-22 2023-04-22 Address 8948 CANYON FALLS BLVD. #200, TWINSBURG, OH, 44087, USA (Type of address: Chief Executive Officer)
2023-04-22 2023-04-22 Address 8948 CANYON FALLS BLVD, SUITE 200, TWINSBURG, OH, 44087, USA (Type of address: Chief Executive Officer)
2021-04-20 2023-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-19 2023-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-19 2021-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-01 2015-09-18 Address 8948 CANYON FALLS BLVD #200, TWINSBURG, OH, 44087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230422000060 2023-04-22 BIENNIAL STATEMENT 2023-04-01
210420060333 2021-04-20 BIENNIAL STATEMENT 2021-04-01
210219000042 2021-02-19 CERTIFICATE OF CHANGE 2021-02-19
190415060031 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-46717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006038 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150918000462 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18
150401006204 2015-04-01 BIENNIAL STATEMENT 2015-04-01
141224000251 2014-12-24 CERTIFICATE OF CHANGE 2014-12-24

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-23 2021-05-21 Misrepresentation Yes 0.00 Bill Reduced
2019-09-26 2019-10-28 Misrepresentation Yes 4289.00 Bill Reduced
2016-01-11 2016-01-22 Billing Dispute Yes 260.00 Bill Reduced
2015-10-23 2015-11-09 Billing Dispute Yes 488.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566127 RENEWAL INVOICED 2022-12-13 150 Debt Collection Agency Renewal Fee
3565195 LICENSE REPL INVOICED 2022-12-12 15 License Replacement Fee
3276661 RENEWAL INVOICED 2020-12-30 150 Debt Collection Agency Renewal Fee
3196779 LICENSE REPL INVOICED 2020-08-03 15 License Replacement Fee
2958942 RENEWAL INVOICED 2019-01-08 150 Debt Collection Agency Renewal Fee
2518735 RENEWAL INVOICED 2016-12-21 150 Debt Collection Agency Renewal Fee
1952726 RENEWAL INVOICED 2015-01-28 150 Debt Collection Agency Renewal Fee
928249 CNV_TFEE INVOICED 2013-01-18 3.740000009536743 WT and WH - Transaction Fee
928250 RENEWAL INVOICED 2013-01-18 150 Debt Collection Agency Renewal Fee
928251 RENEWAL INVOICED 2011-01-10 150 Debt Collection Agency Renewal Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State