Search icon

TRANSWORLD SYSTEMS INC.

Company Details

Name: TRANSWORLD SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1979 (46 years ago)
Entity Number: 584095
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 500 virginia drive, suite 514, FORT WASHINGTON, PA, United States, 19034
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-293-0673

Phone +1 425-778-2303

Phone +1 866-860-1374

Phone +1 215-441-2283

Phone +1 800-456-4729

Phone +1 707-236-3800

Phone +1 855-896-3435

Phone +1 972-301-4350

Phone +1 631-436-9102

Phone +1 847-364-4190

Phone +1 504-828-3700

Phone +1 619-688-2032

Phone +1 212-274-2123

Phone +1 614-827-7640

Phone +1 913-362-3580

Phone +1 954-437-7749

Phone +1 704-503-5884

Phone +1 317-571-6404

Phone +1 757-456-0200

Phone +1 248-203-6011

Chief Executive Officer

Name Role Address
JOSEPH E. LAUGHLIN Chief Executive Officer 150 N FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, United States, 60045

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Licenses

Number Status Type Date End date
2113450-DCA Active Business 2023-05-17 2025-01-31
2112868-DCA Active Business 2023-04-27 2025-01-31
2110907-DCA Active Business 2023-02-06 2025-01-31

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 150 N FIELD DRIVE, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 150 N FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 150 N FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-04-29 Address 150 N FIELD DRIVE, TWO CONWAY PARK, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 150 N FIELD DRIVE, SUITE 200, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429003134 2024-04-23 AMENDMENT TO BIENNIAL STATEMENT 2024-04-23
230912002637 2023-09-12 BIENNIAL STATEMENT 2023-09-01
230715000376 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
211111002258 2021-11-11 BIENNIAL STATEMENT 2021-11-11
20200526045 2020-05-26 ASSUMED NAME CORP INITIAL FILING 2020-05-26

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-07 2023-05-08 Refund Policy Yes 220.00 Bill Reduced
2022-11-25 2022-12-09 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2022-10-14 2022-11-07 Billing Dispute Yes 8431.00 Bill Reduced
2022-03-04 2022-03-16 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2022-02-18 2022-02-25 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655795 LICENSE REPL CREDITED 2023-06-12 15 License Replacement Fee
3633026 LICENSE INVOICED 2023-04-25 150 Debt Collection License Fee
3633036 LICENSE INVOICED 2023-04-25 150 Debt Collection License Fee
3593183 LICENSE INVOICED 2023-02-03 150 Debt Collection License Fee
3588282 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3586429 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586444 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586435 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586524 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586332 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-01-29
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Date:
2025-01-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-24
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-01-24
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress
Date:
2025-01-24
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2024-11-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TRANSWORLD SYSTEMS INC.
Party Role:
Defendant
Party Name:
ROUSE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-10-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SILBERSTEIN
Party Role:
Plaintiff
Party Name:
TRANSWORLD SYSTEMS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GOLDSTEIN
Party Role:
Plaintiff
Party Name:
TRANSWORLD SYSTEMS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State