Search icon

PROCOLLECT, INC.

Company Details

Name: PROCOLLECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4583045
ZIP code: 75243
County: Albany
Place of Formation: Texas
Address: 12170 N. ABRAMS RD., STE 100, DALLAS, TX, United States, 75243
Principal Address: 12170 N. ABRAMS RD., SUITE 100, DALLAS, TX, United States, 75243

Chief Executive Officer

Name Role Address
LARRY GINGOLD Chief Executive Officer 12170 N. ABRAMS RD., SUITE 100, DALLAS, TX, United States, 75243

DOS Process Agent

Name Role Address
LARRY GINGOLD DOS Process Agent 12170 N. ABRAMS RD., STE 100, DALLAS, TX, United States, 75243

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 12170 N. ABRAMS RD., SUITE 100, DALLAS, TX, 75243, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-05-02 Address 12170 N. ABRAMS RD., SUITE 100, DALLAS, TX, 75243, USA (Type of address: Service of Process)
2017-04-10 2024-05-02 Address 12170 N. ABRAMS RD., SUITE 100, DALLAS, TX, 75243, USA (Type of address: Chief Executive Officer)
2017-04-10 2020-08-03 Address 12170 N. ABRAMS RD., SUITE 100, DALLAS, TX, 75243, USA (Type of address: Service of Process)
2014-05-27 2017-04-10 Address 12170 ABRAMS ROAD, SUITE 100, DALLAS, TX, 75243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003062 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220505003995 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200803063411 2020-08-03 BIENNIAL STATEMENT 2020-05-01
170410006350 2017-04-10 BIENNIAL STATEMENT 2016-05-01
140527000689 2014-05-27 APPLICATION OF AUTHORITY 2014-05-27

CFPB Complaint

Date:
2024-09-20
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2024-09-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2024-07-03
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2024-07-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2024-06-19
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2021-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TORRES-RAMOS
Party Role:
Plaintiff
Party Name:
PROCOLLECT, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State