Search icon

CREDITORS COLLECTION BUREAU, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CREDITORS COLLECTION BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Branch of: CREDITORS COLLECTION BUREAU, INC., Illinois (Company Number CORP_49056851)
Entity Number: 4155756
ZIP code: 10005
County: Erie
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 755 ALMAR PKWY, BOURBONNAIS, IL, United States, 60914

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RODNEY L. GOODALL Chief Executive Officer 755 ALMAR PKWY., BOURBONNAIS, IL, United States, 60914

History

Start date End date Type Value
2011-10-20 2019-01-28 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218970 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
131104006264 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111020000292 2011-10-20 APPLICATION OF AUTHORITY 2011-10-20

CFPB Complaint

Date:
2015-12-02
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
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: 26 Mar 2025

Sources: New York Secretary of State