Search icon

OSI COLLECTION SERVICES, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL J BARRIST Chief Executive Officer 507 PRUDENTIAL RD, HORSHAM, PA, United States, 19044

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806139 Consumer Credit 2008-07-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-03
Termination Date 2008-08-19
Date Issue Joined 2008-07-25
Section 1692
Status Terminated

Parties

Name SAMADMIAH
Role Plaintiff
Name OSI COLLECTION SERVICES, INC.
Role Defendant
0603304 Consumer Credit 2006-07-07 settled
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
0505331 Consumer Credit 2005-11-14 voluntarily
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
0204560 Other Statutory Actions 2002-08-16 settled
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
0505393 Consumer Credit 2005-11-16 settled
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
0606802 Consumer Credit 2006-12-28 other
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
0600011 Consumer Credit 2006-01-03 voluntarily
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
0405841 Other Statutory Actions 2004-07-28 other
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
0606959 Other Statutory Actions 2006-09-11 settled
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
0402808 Other Statutory Actions 2004-07-06 other
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
0800149 Consumer Credit 2008-02-21 consent
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
0603131 Consumer Credit 2006-06-23 voluntarily
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