Search icon

HERBERT P. SEARS CO., INC.

Company Details

Name: HERBERT P. SEARS CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2022 (3 years ago)
Entity Number: 6433615
ZIP code: 93301
County: Albany
Place of Formation: California
Foreign Legal Name: HERBERT P. SEARS CO., INC.
Address: 2000 18th street, BAKERSFIELD, CA, United States, 93301
Principal Address: 1100 Mohawk Ave Ste. 210, Bakersfiled, CA, United States, 93309

Contact Details

Phone +1 661-283-0228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 18th street, BAKERSFIELD, CA, United States, 93301

Chief Executive Officer

Name Role Address
CHRISTOPHER THOMPSON Chief Executive Officer 1100 MOHAWK AVE STE. 210, BAKERSFIELD, CA, United States, 93309

Licenses

Number Status Type Date End date
2106064-DCA Active Business 2022-05-17 2025-01-31

History

Start date End date Type Value
2022-03-18 2024-03-01 Address 2000 18th street, BAKERSFIELD, CA, 93301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066638 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220318000140 2022-03-16 APPLICATION OF AUTHORITY 2022-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584330 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3447889 LICENSE INVOICED 2022-05-17 75 Debt Collection License Fee

CFPB Complaint

Date:
2025-01-29
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent not provided
Date:
2024-11-02
Issue:
Written notification about debt
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
Consumer Consent Provided:
Consent not provided
Date:
2024-09-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
Consent provided
Date:
2023-03-29
Issue:
Attempts to collect debt not owed
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
Consumer Consent Provided:
Consent not provided
Date:
2022-08-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint provided an opportunity to answer consumer's questions
Consumer Consent Provided:
Consent not provided

Date of last update: 21 Mar 2025

Sources: New York Secretary of State