Search icon

ACCOUNT CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCOUNT CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746258
ZIP code: 12260
County: Albany
Place of Formation: New Jersey
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 85 CHESTNUT RIDGE RD., STE 113, MONTVALE, NJ, United States, 07645

Contact Details

Phone +1 201-767-5300

Chief Executive Officer

Name Role Address
AMELIA VITALE Chief Executive Officer 85 CHESTNUT RIDGE RD., STE 113, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260

Licenses

Number Status Type Date End date
2042115-DCA Active Business 2016-08-08 2025-01-31
1192673-DCA Inactive Business 2005-04-06 2011-01-31

History

Start date End date Type Value
2018-01-10 2019-04-23 Address 85 CHESTNUT RIDGE RD., STE 113, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2015-04-22 2018-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-22 2018-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420060084 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190423060135 2019-04-23 BIENNIAL STATEMENT 2019-04-01
180111000426 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
180110006195 2018-01-10 BIENNIAL STATEMENT 2017-04-01
150422000482 2015-04-22 APPLICATION OF AUTHORITY 2015-04-22

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-16 2021-07-27 Billing Dispute Yes 204.00 Bill Reduced
2015-08-26 2015-09-03 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597470 RENEWAL INVOICED 2023-02-13 150 Debt Collection Agency Renewal Fee
3307136 RENEWAL INVOICED 2021-03-08 150 Debt Collection Agency Renewal Fee
2936768 RENEWAL INVOICED 2018-11-29 150 Debt Collection Agency Renewal Fee
2493937 RENEWAL INVOICED 2016-11-21 150 Debt Collection Agency Renewal Fee
2397391 PL VIO INVOICED 2016-08-09 7000 PL - Padlock Violation
2345573 LICENSE INVOICED 2016-05-12 75 Debt Collection License Fee
793746 RENEWAL INVOICED 2008-12-02 150 Debt Collection Agency Renewal Fee
793745 CNV_TFEE INVOICED 2008-12-02 3 WT and WH - Transaction Fee
793747 RENEWAL INVOICED 2007-02-23 150 Debt Collection Agency Renewal Fee
687880 LICENSE INVOICED 2005-04-08 150 Debt Collection License Fee

CFPB Complaint

Date:
2018-01-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2018-01-27
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2017-07-17
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2015-10-31
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2014-12-05
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2017-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SORTO
Party Role:
Plaintiff
Party Name:
ACCOUNT CONTROL SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NEWTON
Party Role:
Plaintiff
Party Name:
ACCOUNT CONTROL SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SKINNER
Party Role:
Plaintiff
Party Name:
ACCOUNT CONTROL SYSTEMS, 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