Name: | CONTRACT CALLERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2007 (17 years ago) |
Entity Number: | 3572818 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, United States, 30907 |
Contact Details
Phone +1 706-868-5188
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM T. WERTZ | Chief Executive Officer | 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, United States, 30901 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1385945-DCA | Active | Business | 2011-03-30 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, 30901, USA (Type of address: Chief Executive Officer) |
2015-09-17 | 2023-09-11 | Address | 501 GREENE STREET, 3RD FLOOR, SUITE 302, AUGUSTA, GA, 30901, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2023-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-06-23 | 2023-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-28 | 2015-09-17 | Address | 1058 CLAUSSEN RD, STE 110, AUGUSTA, GA, 30907, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2015-09-17 | Address | 1058 CLAUSSEN RD, STE 110, AUGUSTA, GA, 30907, USA (Type of address: Principal Executive Office) |
2009-10-14 | 2011-09-28 | Address | 1558 CLAUSSEN RD, STE 110, AUGUSTA, GA, 30507, USA (Type of address: Principal Executive Office) |
2009-10-14 | 2011-09-28 | Address | 1558 CLAUSSEN RD, STE 110, AUGUSTA, GA, 30507, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2015-06-23 | Address | 1058 CLAUSSEN ROAD SUITE 110, AUGUSTA, GA, 30907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911001421 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
210901000249 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063553 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170918006114 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
150917006128 | 2015-09-17 | BIENNIAL STATEMENT | 2015-09-01 |
150623000688 | 2015-06-23 | CERTIFICATE OF CHANGE | 2015-06-23 |
131003002309 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
110928002861 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
091014002420 | 2009-10-14 | BIENNIAL STATEMENT | 2009-09-01 |
070926000362 | 2007-09-26 | APPLICATION OF AUTHORITY | 2007-09-26 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-08-16 | 2018-08-30 | Harassment | Yes | 3859.00 | Bill Reduced |
2018-03-23 | 2018-04-10 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577829 | RENEWAL | INVOICED | 2023-01-05 | 150 | Debt Collection Agency Renewal Fee |
3285939 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2934737 | RENEWAL | INVOICED | 2018-11-27 | 150 | Debt Collection Agency Renewal Fee |
2530096 | LICENSE REPL | CREDITED | 2017-01-10 | 15 | License Replacement Fee |
2502389 | RENEWAL | INVOICED | 2016-12-02 | 150 | Debt Collection Agency Renewal Fee |
2154256 | LICENSE REPL | CREDITED | 2015-08-19 | 15 | License Replacement Fee |
1927386 | RENEWAL | INVOICED | 2014-12-30 | 150 | Debt Collection Agency Renewal Fee |
1221419 | RENEWAL | INVOICED | 2013-02-06 | 150 | Debt Collection Agency Renewal Fee |
1061770 | LICENSE | INVOICED | 2011-03-30 | 150 | Debt Collection License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State