Search icon

CASHCALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASHCALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2010 (15 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 3967664
ZIP code: 92868
County: New York
Place of Formation: California
Address: one city blvd. west suitr 1930, ORANGE, CA, United States, 92868
Principal Address: ONE CITY BLVD. WEST, SUITE 1655, ORANGE, CA, United States, 92868

DOS Process Agent

Name Role Address
the corporation DOS Process Agent one city blvd. west suitr 1930, ORANGE, CA, United States, 92868

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
J. PAUL REDDAM Chief Executive Officer ONE CITY BLVD. WEST, SUITE 1655, ORANGE, CA, United States, 92868

History

Start date End date Type Value
2024-04-30 2024-04-30 Address ONE CITY BLVD. WEST, SUITE 102, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-02 2024-04-30 Address ONE CITY BLVD. WEST, SUITE 102, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2014-06-04 2016-06-02 Address ONE CITY BLVD. WEST, SUITE 1000, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2014-06-04 2016-06-02 Address ONE CITY BLVD. WEST, SUITE 1000, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430020784 2024-03-26 SURRENDER OF AUTHORITY 2024-03-26
220602003336 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200601062000 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-102059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604009015 2018-06-04 BIENNIAL STATEMENT 2018-06-01

CFPB Complaint

Date:
2018-10-16
Issue:
Charged fees or interest you didn't expect
Product:
Payday loan, title loan, or personal loan
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2015-01-28
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-07-30
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-06-08
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2014-05-21
Issue:
Charged fees or interest I didn't expect
Product:
Payday loan
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2007-08-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CASHCALL, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State