Search icon

RAY KLEIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY KLEIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2008 (17 years ago)
Entity Number: 3725057
ZIP code: 97477
County: New York
Place of Formation: Washington
Address: 400 INTERNATIONAL WAY, SPRINGFIELD, OR, United States, 97477
Principal Address: 400 International Way, Springfield, OR, United States, 97477

Contact Details

Phone +1 541-393-3134

Phone +1 541-393-3400

DOS Process Agent

Name Role Address
RAY KLEIN, INC. DOS Process Agent 400 INTERNATIONAL WAY, SPRINGFIELD, OR, United States, 97477

Chief Executive Officer

Name Role Address
DAVID WHITE Chief Executive Officer 400 INTERNATIONAL WAY, SPRINGFIELD, OR, United States, 97477

Licenses

Number Status Type Date End date
2103371-DCA Active Business 2022-01-07 2025-01-31
1304000-DCA Inactive Business 2008-11-10 2023-01-31

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 400 INTERNATIONAL WAY, SPRINGFIELD, OR, 97477, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 12204 SE MILL PLAIN BLVD, SUITE 101, VANCOUVER, WA, 98684, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-04 Address 400 INTERNATIONAL WAY, SPRINGFIELD, OR, 97477, USA (Type of address: Service of Process)
2018-09-04 2020-09-01 Address 400 INTERNATIONAL WAY, SPRINGFIELD, OR, 97477, USA (Type of address: Service of Process)
2016-09-02 2024-09-04 Address 12204 SE MILL PLAIN BLVD, SUITE 101, VANCOUVER, WA, 98684, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904002409 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220913002813 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200901061404 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904008123 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161005000128 2016-10-05 CERTIFICATE OF AMENDMENT 2016-10-05

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-18 2016-01-08 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571994 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3363429 LICENSE INVOICED 2021-08-25 113 Debt Collection License Fee
3318504 LICENSEDOC15 INVOICED 2021-04-15 15 License Document Replacement
3284551 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
2932380 RENEWAL INVOICED 2018-11-20 150 Debt Collection Agency Renewal Fee
2520080 RENEWAL INVOICED 2016-12-23 150 Debt Collection Agency Renewal Fee
2266391 LICENSEDOC15 INVOICED 2016-01-29 15 License Document Replacement
1975683 RENEWAL INVOICED 2015-02-05 150 Debt Collection Agency Renewal Fee
946385 RENEWAL INVOICED 2013-02-14 150 Debt Collection Agency Renewal Fee
946386 RENEWAL INVOICED 2010-12-17 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-05-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-21
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-04-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-06-22
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
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: 27 Mar 2025

Sources: New York Secretary of State