Search icon

FROST-ARNETT COMPANY

Company Details

Name: FROST-ARNETT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2014 (11 years ago)
Entity Number: 4672496
ZIP code: 37210
County: New York
Place of Formation: Tennessee
Address: 2105 ELM HILL PK., STE. 200, NASHVILLE, TN, United States, 37210

Contact Details

Phone +1 615-259-6236

DOS Process Agent

Name Role Address
FROST-ARNETT COMPANY DOS Process Agent 2105 ELM HILL PK., STE. 200, NASHVILLE, TN, United States, 37210

Chief Executive Officer

Name Role Address
JASON MEYER Chief Executive Officer 2105 ELM HILL PK., STE. 200, NASHVILLE, TN, United States, 37210

Licenses

Number Status Type Date End date
2016518-DCA Active Business 2014-12-16 2025-01-31

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2105 ELM HILL PK., STE. 200, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2017-09-29 2024-11-04 Address 2105 ELM HILL PK., STE. 200, NASHVILLE, TN, 37210, USA (Type of address: Chief Executive Officer)
2017-09-29 2024-11-04 Address 2105 ELM HILL PK., STE. 200, NASHVILLE, TN, 37210, USA (Type of address: Service of Process)
2014-11-26 2017-09-29 Address 480 JAMES ROBERTSON PARKWAY, NASHVILLE, TN, 37219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004836 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221115003778 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201104061155 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181107006629 2018-11-07 BIENNIAL STATEMENT 2018-11-01
170929006017 2017-09-29 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582856 RENEWAL INVOICED 2023-01-17 150 Debt Collection Agency Renewal Fee
3292390 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2946876 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2561551 RENEWAL INVOICED 2017-02-27 150 Debt Collection Agency Renewal Fee
1915708 BLUEDOT INVOICED 2014-12-16 150 Blue Dot Fee
1915707 LICENSE INVOICED 2014-12-16 38 Debt Collection License Fee

CFPB Complaint

Date:
2025-04-19
Issue:
Electronic communications
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-05-04
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2024-01-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-08-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-06-03
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2022-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EGER
Party Role:
Plaintiff
Party Name:
FROST-ARNETT COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEBER
Party Role:
Plaintiff
Party Name:
FROST-ARNETT COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SPITZER
Party Role:
Plaintiff
Party Name:
FROST-ARNETT COMPANY
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State