Name: | OSI COLLECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1978 (46 years ago) |
Date of dissolution: | 15 Feb 2011 |
Entity Number: | 523227 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 2520 S 170TH ST, PO BOX 510955, NEW BERLIN, WI, United States, 53151 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 215-639-2100
Phone +1 678-627-3100
Phone +1 843-745-4580
Phone +1 713-785-9690
Phone +1 303-290-6666
Phone +1 207-621-4300
Phone +1 800-425-0006
Phone +1 916-861-4900
Phone +1 206-315-1200
Phone +1 262-784-9035
Phone +1 216-525-3300
Phone +1 732-572-8800
Phone +1 405-897-3300
Phone +1 847-605-9400
Phone +1 262-446-0238
Phone +1 904-725-3641
Phone +1 513-459-1210
Phone +1 804-323-3292
Phone +1 602-580-6200
Phone +1 614-818-5252
Phone +1 404-675-6500
Phone +1 410-602-6860
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL J BARRIST | Chief Executive Officer | 507 PRUDENTIAL RD, HORSHAM, PA, United States, 19044 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1274500-DCA | Inactive | Business | 2007-12-19 | 2009-01-31 |
1219968-DCA | Inactive | Business | 2006-03-03 | 2007-01-31 |
1183314-DCA | Inactive | Business | 2004-10-22 | 2009-01-31 |
1183313-DCA | Inactive | Business | 2004-10-22 | 2009-01-31 |
1154985-DCA | Inactive | Business | 2003-10-29 | 2009-01-31 |
1154987-DCA | Inactive | Business | 2003-10-29 | 2007-01-31 |
1084734-DCA | Inactive | Business | 2001-06-19 | 2009-01-31 |
1084098-DCA | Inactive | Business | 2001-06-07 | 2009-01-31 |
1081308-DCA | Inactive | Business | 2001-05-16 | 2009-01-31 |
1058338-DCA | Inactive | Business | 2000-08-07 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-08 | 2008-11-14 | Address | 2150 E LAKE COOK RD STE 500, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer) |
2002-10-30 | 2006-11-08 | Address | 390 SOUTH WOODS MILL RD, STE 350, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-06 | 2002-10-30 | Address | 390 SOUTH WOODS MILL RD, STE 350, CHESTERFIELD, MO, 60017, USA (Type of address: Chief Executive Officer) |
1996-12-03 | 1998-11-06 | Address | 514 EARTH CITY PLAZA, SUITE 222, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1996-12-03 | Address | 180 N. EXECUTIVE DRIVE, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2000-11-10 | Address | 180 N. EXECUTIVE DRIVE, BROOKFIELD, WI, 53005, USA (Type of address: Principal Executive Office) |
1986-03-13 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-13 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20151014049 | 2015-10-14 | ASSUMED NAME CORP INITIAL FILING | 2015-10-14 |
110215000016 | 2011-02-15 | CERTIFICATE OF TERMINATION | 2011-02-15 |
081114002975 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061108003010 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
041229002528 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021030002371 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001110002483 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
991018000998 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
852909 | LICENSE | INVOICED | 2007-12-20 | 113 | Debt Collection License Fee |
1452942 | CNV_MS | INVOICED | 2007-01-09 | 25 | Miscellaneous Fee |
410739 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
414018 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
414310 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
414590 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
414591 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
414598 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
414602 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
414606 | RENEWAL | INVOICED | 2006-12-13 | 150 | Debt Collection Agency Renewal Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0806139 | Consumer Credit | 2008-07-03 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMADMIAH |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2006-07-07 |
Termination Date | 2006-12-20 |
Date Issue Joined | 2006-10-27 |
Section | 1692 |
Status | Terminated |
Parties
Name | IRWIN |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-11-14 |
Termination Date | 2006-04-25 |
Section | 1692 |
Status | Terminated |
Parties
Name | STRAUSSBERG |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-08-16 |
Termination Date | 2003-04-14 |
Section | 1692 |
Status | Terminated |
Parties
Name | HODZIBUKOF |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-11-16 |
Termination Date | 2006-07-17 |
Date Issue Joined | 2006-01-17 |
Section | 1692 |
Status | Terminated |
Parties
Name | MORALES |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2006-12-28 |
Termination Date | 2007-12-20 |
Section | 1692 |
Status | Terminated |
Parties
Name | GROSSMAN |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2006-01-03 |
Termination Date | 2006-09-12 |
Date Issue Joined | 2006-05-10 |
Section | 1692 |
Status | Terminated |
Parties
Name | FRIEDLANDER |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-07-28 |
Termination Date | 2005-01-20 |
Date Issue Joined | 2004-12-17 |
Pretrial Conference Date | 2004-10-13 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | ALLARD |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-09-11 |
Termination Date | 2007-02-16 |
Date Issue Joined | 2006-10-03 |
Section | 1692 |
Status | Terminated |
Parties
Name | GLENN, |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2004-07-06 |
Termination Date | 2005-02-04 |
Date Issue Joined | 2004-09-23 |
Section | 1692 |
Status | Terminated |
Parties
Name | JOLIFIER |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-02-21 |
Termination Date | 2008-06-12 |
Date Issue Joined | 2008-04-23 |
Section | 1692 |
Status | Terminated |
Parties
Name | HORNBERGER |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-06-23 |
Termination Date | 2006-09-07 |
Section | 1692 |
Status | Terminated |
Parties
Name | KUPFER |
Role | Plaintiff |
Name | OSI COLLECTION SERVICES, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State