Search icon

COLLECTION BUREAU OF AMERICA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLECTION BUREAU OF AMERICA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2007 (18 years ago)
Entity Number: 3538531
ZIP code: 94545
County: New York
Place of Formation: California
Address: 25954 Eden Landing Rd., 1st Floor, 13TH FL, Hayward, CA, United States, 94545
Principal Address: 25954 EDEN LANDING ROAD, HAYWARD, CA, United States, 94545

Contact Details

Phone +1 510-781-5100

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25954 Eden Landing Rd., 1st Floor, 13TH FL, Hayward, CA, United States, 94545

Chief Executive Officer

Name Role Address
SHAWN M DELUNA Chief Executive Officer 25954 EDEN LANDING ROAD, HAYWARD, CA, United States, 94545

Licenses

Number Status Type Date End date
2096083-DCA Active Business 2020-07-28 2025-01-31
1324331-DCA Inactive Business 2009-06-26 2021-01-31

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 25954 EDEN LANDING ROAD, HAYWARD, CA, 94545, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-01 Address 25954 EDEN LANDING ROAD, HAYWARD, CA, 94545, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 25954 EDEN LANDING ROAD, HAYWARD, CA, 94545, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-01 Address 25954 Eden Landing Rd., 1st Floor, 13TH FL, Hayward, CA, 94545, USA (Type of address: Service of Process)
2023-07-05 2025-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250701046013 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230705002496 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210713002841 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190709060059 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-47467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-18 2016-03-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591408 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3293788 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3192499 LICENSE INVOICED 2020-07-23 75 Debt Collection License Fee
2958275 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2512956 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
1952671 RENEWAL INVOICED 2015-01-28 150 Debt Collection Agency Renewal Fee
1041258 RENEWAL INVOICED 2013-01-25 150 Debt Collection Agency Renewal Fee
1041261 CNV_TFEE INVOICED 2013-01-25 3.740000009536743 WT and WH - Transaction Fee
1041260 CNV_TFEE INVOICED 2011-01-31 3 WT and WH - Transaction Fee
1041259 RENEWAL INVOICED 2011-01-31 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-05-30
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-09-02
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-07-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-04-27
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-04-23
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State