Search icon

MB&W CONSUMER COLLECTIONS, INC.

Company Details

Name: MB&W CONSUMER COLLECTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3960599
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 26000 CANNON ROAD, CLEVELAND, OH, United States, 44146

Contact Details

Phone +1 440-735-5100

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREIDA WOLFF Chief Executive Officer 26000 CANNON ROAD, CLEVELAND, OH, United States, 44146

Licenses

Number Status Type Date End date
1367296-DCA Inactive Business 2010-08-18 2013-01-31

History

Start date End date Type Value
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-04 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-02-04 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-11 2011-02-04 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102023 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120823000368 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
120718000465 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18
120627006120 2012-06-27 BIENNIAL STATEMENT 2012-06-01
110204000825 2011-02-04 CERTIFICATE OF CHANGE 2011-02-04
100611000136 2010-06-11 APPLICATION OF AUTHORITY 2010-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1021605 RENEWAL INVOICED 2010-11-30 150 Debt Collection Agency Renewal Fee
1021603 CNV_TFEE INVOICED 2010-11-30 3 WT and WH - Transaction Fee
1021219 LICENSE INVOICED 2010-08-18 188 Debt Collection License Fee
1021604 CNV_TFEE INVOICED 2010-08-18 3.759999990463257 WT and WH - Transaction Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State