Search icon

CENTRAL RESEARCH INC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL RESEARCH INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2014 (11 years ago)
Entity Number: 4648357
ZIP code: 10528
County: Rockland
Place of Formation: Arkansas
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 106 N. Bloomington Street, Suite S, LOWELL, AR, United States, 72745

Contact Details

Phone +1 479-419-5456

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
BOBBY MCKINNON Chief Executive Officer 7619 LITTLE RIVER TURNPIKE, STE 200, ANNANDALE, VA, United States, 22003

Licenses

Number Status Type Date End date
2082218-DCA Inactive Business 2019-02-13 2023-01-31
2078654-DCA Inactive Business 2018-10-01 2023-01-31
2020450-DCA Inactive Business 2015-04-03 2017-01-31

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 122 NORTH BLOOMINGTON, SUITE I, LOWELL, AR, 72745, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 7619 LITTLE RIVER TURNPIKE, STE 200, ANNANDALE, VA, 22003, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-04 Address 122 NORTH BLOOMINGTON, SUITE I, LOWELL, AR, 72745, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-10-12 2020-10-01 Address 122 N. BLOOMINGTON, SUITE I, LOWELL, AR, 72745, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004000819 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221003001094 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001060498 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006637 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161012006432 2016-10-12 BIENNIAL STATEMENT 2016-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-13 2018-04-25 Harassment Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3281735 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
3281736 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
3281907 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
3144439 DCA-SUS CREDITED 2020-01-15 113 Suspense Account
3142639 DCA-SUS CREDITED 2020-01-10 113 Suspense Account
3142637 DCA-SUS CREDITED 2020-01-10 113 Suspense Account
3140509 LICENSE CREDITED 2020-01-04 113 Debt Collection License Fee
3140511 LICENSE CREDITED 2020-01-04 113 Debt Collection License Fee
3140513 LICENSE CREDITED 2020-01-04 113 Debt Collection License Fee
2980155 LICENSE INVOICED 2019-02-12 150 Debt Collection License Fee

CFPB Complaint

Date:
2025-04-22
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-03-20
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Date:
2025-03-18
Issue:
Struggling to repay your loan
Product:
Student loan
Company Response:
Closed with explanation
Date:
2025-02-17
Issue:
Incorrect information on your report
Product:
Student loan
Company Response:
Closed with explanation
Date:
2025-02-10
Issue:
Improper use of your report
Product:
Student loan
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2019-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FARASH
Party Role:
Plaintiff
Party Name:
CENTRAL RESEARCH INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State