Search icon

WAKEFIELD & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAKEFIELD & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2013 (12 years ago)
Date of dissolution: 14 Nov 2022
Entity Number: 4406556
ZIP code: 80701
County: Albany
Place of Formation: Colorado
Address: 830 east platte avenue suite a, FORT MORGAN, CO, United States, 80701
Principal Address: 10800 E. BETHANY DR.., SUITE 450, AURORA, CO, United States, 80014

Contact Details

Phone +1 303-537-2900

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 830 east platte avenue suite a, FORT MORGAN, CO, United States, 80701

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MATT D. LAWS Chief Executive Officer 10800 E. BETHANY DR., SUITE 450, AURORA, CO, United States, 80014

Licenses

Number Status Type Date End date
2103069-DCA Inactive Business 2021-12-13 2023-01-31
2103068-DCA Inactive Business 2021-12-13 2023-01-31
2102819-DCA Inactive Business 2021-11-26 2023-01-31

History

Start date End date Type Value
2021-05-05 2022-11-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-06-18 2021-05-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2015-05-11 2022-11-16 Address 10800 E. BETHANY DR., SUITE 450, AURORA, CO, 80014, USA (Type of address: Chief Executive Officer)
2015-05-11 2020-06-18 Address 10800 E BETHANY DR,, SUITE 450, AURORA, CO, 80014, USA (Type of address: Service of Process)
2013-05-21 2015-05-11 Address 10800 E BETHANY DR, #450, AURORA, CO, 80014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116000109 2022-11-14 SURRENDER OF AUTHORITY 2022-11-14
210505060180 2021-05-05 BIENNIAL STATEMENT 2021-05-01
200618000006 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
190501061394 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006632 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-05-06 2020-06-05 Misrepresentation No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631076 LICENSE REPL INVOICED 2023-04-19 15 License Replacement Fee
3590691 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3590699 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3590704 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3590728 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3428973 PROCESSING INVOICED 2022-03-21 37.5 License Processing Fee
3428971 LICENSE CREDITED 2022-03-21 5625 Debt Collection License Fee
3428972 DCA-SUS CREDITED 2022-03-21 75.5 Suspense Account
3391810 LICENSE INVOICED 2021-11-26 113 Debt Collection License Fee
3391811 LICENSE INVOICED 2021-11-26 113 Debt Collection License Fee

CFPB Complaint

Date:
2022-12-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-12-12
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-08-16
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-08-11
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-08-08
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

Court Cases

Court Case Summary

Filing Date:
2019-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GREGG
Party Role:
Plaintiff
Party Name:
WAKEFIELD & ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MARSHALL
Party Role:
Plaintiff
Party Name:
WAKEFIELD & ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DOMOWICZ
Party Role:
Plaintiff
Party Name:
WAKEFIELD & ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State