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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREIDA WOLFF | Chief Executive Officer | 26000 CANNON ROAD, CLEVELAND, OH, United States, 44146 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1367296-DCA | Inactive | Business | 2010-08-18 | 2013-01-31 |
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) |
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 |
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