Search icon

MORGAN & CURTIS ASSOCIATES, INC.

Headquarter

Company Details

Name: MORGAN & CURTIS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (41 years ago)
Entity Number: 879983
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 471 N BROADWAY, SUITE # 145, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-933-0880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MORGAN & CURTIS ASSOCIATES, INC., FLORIDA F00000003911 FLORIDA

Chief Executive Officer

Name Role Address
RUSSELL SESSLER Chief Executive Officer 23 POND VIEW DR, MUTTOWNTOWN, NY, United States, 11791

DOS Process Agent

Name Role Address
RUSSELL SESSLER DOS Process Agent 471 N BROADWAY, SUITE # 145, JERICHO, NY, United States, 11753

Licenses

Number Status Type Date End date
0851307-DCA Active Business 1994-12-29 2025-01-31

History

Start date End date Type Value
2012-11-02 2019-11-06 Address 95 BROADWAY, STE 2, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2012-11-02 2019-11-06 Address 95 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1983-11-09 2012-11-02 Address 20 JERUSALEM AVE., ROOM 304, HICKSVILLE, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060239 2019-11-06 BIENNIAL STATEMENT 2019-11-01
151117006133 2015-11-17 BIENNIAL STATEMENT 2015-11-01
131112006342 2013-11-12 BIENNIAL STATEMENT 2013-11-01
121102002319 2012-11-02 BIENNIAL STATEMENT 2011-11-01
B037925-4 1983-11-09 CERTIFICATE OF INCORPORATION 1983-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561717 RENEWAL INVOICED 2022-12-02 150 Debt Collection Agency Renewal Fee
3280276 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
2939195 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2520615 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
1954690 RENEWAL INVOICED 2015-01-30 150 Debt Collection Agency Renewal Fee
1352877 RENEWAL INVOICED 2012-12-20 150 Debt Collection Agency Renewal Fee
1352878 RENEWAL INVOICED 2011-01-11 150 Debt Collection Agency Renewal Fee
1352869 RENEWAL INVOICED 2009-01-09 150 Debt Collection Agency Renewal Fee
1352870 RENEWAL INVOICED 2006-11-27 150 Debt Collection Agency Renewal Fee
1352871 RENEWAL INVOICED 2005-01-10 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
1633046 2015-10-30 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Morgan & Curtis Associates, Inc.
Product Debt collection
Sub Issue Debt was discharged in bankruptcy
Sub Product Medical
Date Received 2015-10-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-10-30
Company Public Response Company believes complaint caused principally by actions of third party outside the control or direction of the company
Complaint What Happened I filed bankruptcy in XX/XX/XXXX. At the time I included a debt from XXXX XXXX XXXX and notice was served to the collection agency handling it which is XXXX and XXXX. In XX/XX/XXXX I returned to XXXX to have a XXXX and was told because of the balance that I reported in XX/XX/XXXX on my bankruptcy I had to sign a promise to pay or they would not see me. So, I signed the promise to pay. Which at that time I paid {$150.00} which was my insurance deductible for the XX/XX/XXXX visit. I later returned back in XX/XX/XXXX for another visit which I again made a payment of {$150.00}. Which was all I owed. XXXX along with XXXX and XXXX are now refusing to remove the negative information off my credit report and are still trying to collect the amount that was included in the bankruptcy along with the XX/XX/XXXX debit and balance billing me for the amount not paid by the insurance company.
Consumer Consent Provided Consent provided

Date of last update: 17 Mar 2025

Sources: New York Secretary of State