Search icon

MID-SOUTH ADJUSTMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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 E. 11th Avenue, Suite K, Pine Bluff, AR, United States, 71601

Contact Details

Phone +1 888-536-5114

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NATHAN SULLIVAN Chief Executive Officer 200 E. 11TH AVENUE SUITE K, PINE BLUFF, AR, United States, 71601

Licenses

Number Status Type Date End date
2095804-DCA Active Business 2020-06-09 2025-01-31

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 200 E. 11TH AVENUE SUITE K, PINE BLUFF, AR, 71601, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 200 E. 11TH AVENUE SUITE K, PINE BLUFF, AR, 71601, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-18 2025-03-19 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)

Filings

Filing Number Date Filed Type Effective Date
250319000975 2025-03-19 BIENNIAL STATEMENT 2025-03-19
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

Fine And Fees

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

CFPB Complaint

Date:
2023-11-08
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 provided
Date:
2023-11-06
Issue:
False statements or representation
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State