Name: | MID-SOUTH ADJUSTMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2017 (8 years ago) |
Entity Number: | 5110476 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arkansas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 231 East Avenue, Albion, NY, United States, 14411 |
Contact Details
Phone +1 888-536-5114
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATHAN SULLIVAN | Chief Executive Officer | 200 E. 11TH AVENUE SUITE K, PINE BLUFF, AR, United States, 71601 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095804-DCA | Active | Business | 2020-06-09 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-18 | 2023-03-18 | Address | 200 E. 11TH AVENUE SUITE K, PINE BLUFF, AR, 71601, USA (Type of address: Chief Executive Officer) |
2019-07-26 | 2023-03-18 | Address | 200 E. 11TH AVENUE SUITE K, PINE BLUFF, AR, 71601, USA (Type of address: Chief Executive Officer) |
2019-05-28 | 2023-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-29 | 2019-05-28 | Address | ONE COMMERCE PLAZA, 99 WASHIGNTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230318000501 | 2023-03-18 | BIENNIAL STATEMENT | 2023-03-01 |
210301061067 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190726060039 | 2019-07-26 | BIENNIAL STATEMENT | 2019-03-01 |
190528000961 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
170329000116 | 2017-03-29 | APPLICATION OF AUTHORITY | 2017-03-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572534 | RENEWAL | INVOICED | 2022-12-27 | 150 | Debt Collection Agency Renewal Fee |
3379690 | LICENSE REPL | INVOICED | 2021-10-11 | 15 | License Replacement Fee |
3278483 | RENEWAL | INVOICED | 2020-12-31 | 150 | Debt Collection Agency Renewal Fee |
3180570 | LICENSE | INVOICED | 2020-05-27 | 75 | Debt Collection License Fee |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7820244 | 2023-11-08 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
7811830 | 2023-11-06 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State