Name: | RETRIEVAL-MASTERS CREDITORS BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1977 (48 years ago) |
Entity Number: | 446190 |
ZIP code: | 06831 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831 |
Contact Details
Phone +1 914-592-0055
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL FUCHS | Chief Executive Officer | 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
RETRIEVAL-MASTERS CREDITORS BUREAU, INC. | DOS Process Agent | 200 PEMBERWICK ROAD, GREENWICH, CT, United States, 06831 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0992855-DCA | Inactive | Business | 2001-05-11 | 2011-01-31 |
0886914-DCA | Inactive | Business | 1995-02-22 | 2021-01-31 |
0808906-DCA | Inactive | Business | 1995-02-22 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2019-11-25 | Address | 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2013-08-12 | 2017-08-01 | Address | 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2011-08-24 | 2019-11-25 | Address | 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2011-08-24 | 2019-11-25 | Address | 4 WESTCHESTER PLAZA, SUITE 110, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2011-08-24 | 2013-08-12 | Address | 4 WESTCHESTER PLAZA, SUITE 110, BLDG. #3, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125060110 | 2019-11-25 | BIENNIAL STATEMENT | 2019-08-01 |
170801006191 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006387 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130812006640 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110824002776 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-05-29 | 2019-06-25 | Billing Dispute | Yes | 218.00 | Bill Reduced |
2017-05-05 | 2017-05-25 | Billing Dispute | Yes | 465.00 | Bill Reduced |
2016-09-26 | 2016-10-12 | Billing Dispute | Yes | 99.00 | Bill Reduced |
2015-04-06 | 2015-04-24 | Billing Dispute | Yes | 170.00 | Bill Reduced |
2014-06-26 | 2014-07-31 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2947855 | RENEWAL | INVOICED | 2018-12-18 | 150 | Debt Collection Agency Renewal Fee |
2571046 | DCA-MFAL | INVOICED | 2017-03-07 | 112.5 | Manual Fee Account Licensing |
2529399 | PROCESSING | INVOICED | 2017-01-09 | 37.5 | License Processing Fee |
2529400 | DCA-SUS | CREDITED | 2017-01-09 | 112.5 | Suspense Account |
2518213 | RENEWAL | CREDITED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
1952599 | RENEWAL | INVOICED | 2015-01-28 | 150 | Debt Collection Agency Renewal Fee |
1342680 | RENEWAL | INVOICED | 2012-12-28 | 150 | Debt Collection Agency Renewal Fee |
1342679 | CNV_TFEE | INVOICED | 2012-12-28 | 3.740000009536743 | WT and WH - Transaction Fee |
1342681 | RENEWAL | INVOICED | 2010-12-20 | 150 | Debt Collection Agency Renewal Fee |
1342678 | CNV_MS | INVOICED | 2010-07-28 | 25 | Miscellaneous Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State