Search icon

DESIGNED RECEIVABLE SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGNED RECEIVABLE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2011 (14 years ago)
Entity Number: 4171564
ZIP code: 12260
County: New York
Place of Formation: Nevada
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 10833 Valley View St. Suite 415, Cypress, CA, United States, 90630

Contact Details

Phone +1 714-735-3040

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
PAUL FARINACCI JR Chief Executive Officer 10833 VALLEY VIEW ST. SUITE 415, CYPRESS, CA, United States, 90630

Licenses

Number Status Type Date End date
1415027-DCA Inactive Business 2011-12-08 2019-01-31

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 10833 VALLEY VIEW STREET, #415, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 240 LUNA CIRCLE, FOLSOM, CA, 95663, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 10833 VALLEY VIEW ST. SUITE 415, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 240 LUNA CIRCLE, FOLSOM, CA, 95663, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-12-22 Address 10833 VALLEY VIEW STREET, #415, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231222002250 2023-12-22 BIENNIAL STATEMENT 2023-12-22
230623004261 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
211206002392 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202061417 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006656 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2969823 PROCESSING INVOICED 2019-01-28 37.5 License Processing Fee
2969824 DCA-SUS CREDITED 2019-01-28 112.5 Suspense Account
2948038 RENEWAL CREDITED 2018-12-19 150 Debt Collection Agency Renewal Fee
2530271 RENEWAL INVOICED 2017-01-10 150 Debt Collection Agency Renewal Fee
1940774 RENEWAL INVOICED 2015-01-15 150 Debt Collection Agency Renewal Fee
1083111 RENEWAL INVOICED 2013-01-22 150 Debt Collection Agency Renewal Fee
1083112 CNV_TFEE INVOICED 2011-12-08 2.809999942779541 WT and WH - Transaction Fee
1083113 RENEWAL INVOICED 2011-12-08 113 Debt Collection Agency Renewal Fee
1475500 LICENSE INVOICED 2011-12-05 0 Debt Collection License Fee

CFPB Complaint

Date:
2022-12-14
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-05-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-06-27
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
Date:
2021-03-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-12-11
Issue:
Attempts to 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