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 |
Name | Role | Address |
---|---|---|
RANDY FISCHER | Chief Executive Officer | 128 SOO LINE DRIVE, SUITE 302, BISMARCK, ND, United States, 58501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2039689-DCA | Inactive | Business | 2016-06-29 | 2021-01-31 |
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) |
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 |
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