Search icon

SPECIALIZED COLLECTION SYSTEMS, INC.

Company Details

Name: SPECIALIZED COLLECTION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2014 (11 years ago)
Entity Number: 4570397
ZIP code: 77083
County: New York
Place of Formation: Texas
Address: 7023 La ENTRADAD DR, HOUSTON, TX, United States, 77083
Principal Address: 7023 LA ENTRADA DR, HOUSTON, TX, United States, 77083

DOS Process Agent

Name Role Address
MEGAN J HEBERT DOS Process Agent 7023 La ENTRADAD DR, HOUSTON, TX, United States, 77083

Chief Executive Officer

Name Role Address
MEGAN J HEBERT Chief Executive Officer 7023 LA ENTRADA DR, HOUSTON, TX, United States, 77083

Licenses

Number Status Type Date End date
2028320-DCA Inactive Business 2015-09-14 2021-01-31
2009002-DCA Inactive Business 2014-06-02 2015-01-31

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-06-12 Address 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-06-12 Address 7023 La Entrada Dr, Houston, TX, 77083, USA (Type of address: Service of Process)
2018-06-12 2023-05-09 Address 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer)
2016-05-02 2023-05-09 Address 7023 LA ENTRADA, HOUSTON, TX, 77083, USA (Type of address: Service of Process)
2016-05-02 2018-06-12 Address 7023 LA ENTRADA DR, HOUSTON, TX, 77083, USA (Type of address: Chief Executive Officer)
2014-05-01 2016-05-02 Address 7023 LA ENTRADA, HOUSTON, TX, 77083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003758 2024-06-12 BIENNIAL STATEMENT 2024-06-12
230509003313 2023-05-09 BIENNIAL STATEMENT 2022-05-01
200507060852 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180612006465 2018-06-12 BIENNIAL STATEMENT 2018-05-01
160502006355 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501000227 2014-05-01 APPLICATION OF AUTHORITY 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939486 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2520783 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
2167805 LICENSE INVOICED 2015-09-10 113 Debt Collection License Fee
1664408 LICENSE INVOICED 2014-04-28 75 Debt Collection License Fee

Date of last update: 08 Mar 2025

Sources: New York Secretary of State