Search icon

UNITED RESOURCE SYSTEMS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED RESOURCE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Branch of: UNITED RESOURCE SYSTEMS, INC., Colorado (Company Number 19961166166)
Entity Number: 4468387
ZIP code: 80235
County: Jefferson
Place of Formation: Colorado
Address: 3501 S Teller St, 18TH FLOOR, Lakewood, CO, United States, 80235
Principal Address: 3501 S TELLER STREET, LAKEWOOD, CO, United States, 80235

Contact Details

Phone +1 303-205-0152

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 3501 S Teller St, 18TH FLOOR, Lakewood, CO, United States, 80235

Chief Executive Officer

Name Role Address
DOUGLAS P DAVIS Chief Executive Officer 3501 S TELLER STREET, LAKEWOOD, CO, United States, 80235

Licenses

Number Status Type Date End date
2109294-DCA Active Business 2022-10-12 2025-01-31
2029132-DCA Inactive Business 2015-10-02 2023-01-31

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 3501 S TELLER STREET, LAKEWOOD, CO, 80235, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-11-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002001358 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211008001794 2021-10-08 BIENNIAL STATEMENT 2021-10-08
SR-115822 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115823 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191002061956 2019-10-02 BIENNIAL STATEMENT 2019-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3527867 BLUEDOT INVOICED 2022-09-29 150 Blue Dot Fee
3527866 LICENSE INVOICED 2022-09-29 38 Debt Collection License Fee
3273332 RENEWAL INVOICED 2020-12-21 150 Debt Collection Agency Renewal Fee
2930467 RENEWAL INVOICED 2018-11-15 150 Debt Collection Agency Renewal Fee
2495836 RENEWAL INVOICED 2016-11-23 150 Debt Collection Agency Renewal Fee
2181479 LICENSE INVOICED 2015-10-02 113 Debt Collection License Fee

CFPB Complaint

Date:
2021-07-12
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company can't verify or dispute the facts in the complaint
Consumer Consent Provided:
Consent provided
Date:
2016-07-14
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
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