Search icon

TRUEACCORD CORP.

Company Details

Name: TRUEACCORD CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2013 (12 years ago)
Entity Number: 4471097
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210
Principal Address: 16011 College Blvd, Suite 130, Lenexa, KS, United States, 66219

Contact Details

Phone +1 866-611-2731

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
MARK RAVANESI Chief Executive Officer 16011 COLLEGE BLVD., SUITE 130, LENEXA, KS, United States, 66219

Licenses

Number Status Type Date End date
2086769-DCA Active Business 2019-06-04 2025-01-31
2002185-DCA Inactive Business 2014-01-03 2021-01-31

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 16011 COLLEGE BLVD., SUITE 130, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 303 SECOND STREET, SUITE 750 SOUTH, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2020-02-21 2023-10-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-02-21 2023-10-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-10-10 2020-02-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231020001565 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211019001792 2021-10-19 BIENNIAL STATEMENT 2021-10-19
200221000180 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
191010000110 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
191004061320 2019-10-04 BIENNIAL STATEMENT 2019-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-05-03 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2018-03-23 2018-04-19 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646688 DCA-MFAL INVOICED 2023-05-17 112.5 Manual Fee Account Licensing
3645227 DCA-SUS CREDITED 2023-05-12 150 Suspense Account
3635037 LICENSE CREDITED 2023-04-28 150 Debt Collection License Fee
3614171 PROCESSING INVOICED 2023-03-10 37.5 License Processing Fee
3614170 DCA-SUS CREDITED 2023-03-10 112.5 Suspense Account
3580843 RENEWAL CREDITED 2023-01-12 150 Debt Collection Agency Renewal Fee
3284540 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3038771 LICENSE INVOICED 2019-05-23 150 Debt Collection License Fee
2977525 RENEWAL INVOICED 2019-02-07 150 Debt Collection Agency Renewal Fee
2538947 RENEWAL INVOICED 2017-01-24 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-28
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-23
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-31
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-28
Issue:
Electronic communications
Product:
Debt collection
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2024-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
TRUEACCORD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
TRUEACCORD CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BURGOS
Party Role:
Plaintiff
Party Name:
TRUEACCORD CORP.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State