Search icon

CAINE & WEINER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAINE & WEINER COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2021 (4 years ago)
Entity Number: 6224441
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: CAINE & WAINER COMPANY, INC.
Fictitious Name: CAINE & WEINER COMPANY, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5805 Sepulveda Blvd, FL 4, SHERMAN OAKS, CA, United States, 91411

Contact Details

Phone +1 818-226-6000

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREG A COHEN Chief Executive Officer 5805 SEPULVEDA BLVD, FL 4, SHERMAN OAKS, CA, United States, 91411

Licenses

Number Status Type Date End date
2101121-DCA Active Business 2021-08-26 2025-01-31

History

Start date End date Type Value
2021-07-21 2024-06-17 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617004212 2024-06-17 BIENNIAL STATEMENT 2024-06-17
210721000422 2021-07-21 APPLICATION OF AUTHORITY 2021-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581789 RENEWAL INVOICED 2023-01-13 150 Debt Collection Agency Renewal Fee
3362730 LICENSE INVOICED 2021-08-24 113 Debt Collection License Fee

CFPB Complaint

Date:
2025-01-29
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-28
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-23
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-19
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2023-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SPITZ
Party Role:
Plaintiff
Party Name:
CAINE & WEINER COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
VOLYNSKY
Party Role:
Plaintiff
Party Name:
CAINE & WEINER COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
REYNOLDS,
Party Role:
Plaintiff
Party Name:
CAINE & WEINER COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State