Search icon

COLLECTION CENTER, INC.

Company Details

Name: COLLECTION CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2015 (9 years ago)
Entity Number: 4827778
ZIP code: 10005
County: New York
Place of Formation: North Dakota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 128 SOO LINE DRIVE, SUITE 302, BISMARCK, ND, United States, 58501

Chief Executive Officer

Name Role Address
RANDY FISCHER Chief Executive Officer 128 SOO LINE DRIVE, SUITE 302, BISMARCK, ND, United States, 58501

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2039689-DCA Inactive Business 2016-06-29 2021-01-31

History

Start date End date Type Value
2017-10-31 2019-10-07 Address 128 SOO LINE DRIVE, SUITE 302, BISMARCK, ND, 58501, USA (Type of address: Chief Executive Officer)
2015-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060935 2019-10-07 BIENNIAL STATEMENT 2019-10-01
SR-73047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171031006278 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151001000124 2015-10-01 APPLICATION OF AUTHORITY 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2944158 RENEWAL INVOICED 2018-12-14 150 Debt Collection Agency Renewal Fee
2500670 RENEWAL INVOICED 2016-11-30 150 Debt Collection Agency Renewal Fee
2366040 LICENSE INVOICED 2016-06-16 75 Debt Collection License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State