Search icon

ALORICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALORICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2019 (6 years ago)
Entity Number: 5513487
ZIP code: 12260
County: Albany
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 5161 CALIFORNIA AVE., SUITE 100, IRVINE, CA, United States, 92617

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
GREG HALLER Chief Executive Officer 5161 CALIFORNIA AVE., SUITE 100, IRVINE, CA, United States, 92617

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 5161 CALIFORNIA AVE., SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-04-15 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-08 2024-08-08 Address 5161 CALIFORNIA AVE., SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-04-15 Address 5161 CALIFORNIA AVE., SUITE 100, IRVINE, CA, 92617, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-04-15 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415003703 2025-04-15 BIENNIAL STATEMENT 2025-04-15
240808002126 2024-07-30 CERTIFICATE OF CHANGE BY AGENT 2024-07-30
230308002914 2023-03-08 BIENNIAL STATEMENT 2023-03-01
211104003686 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
210519060543 2021-05-19 BIENNIAL STATEMENT 2021-03-01

CFPB Complaint

Date:
2025-01-24
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
In progress
Date:
2025-01-11
Issue:
Confusing or misleading advertising or marketing
Product:
Debt or credit management
Company Response:
Closed with explanation
Date:
2024-11-06
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-11-05
Issue:
Problem with customer service
Product:
Debt or credit management
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-10-22
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2020-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALORICA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State