Entity Number 2581192
Status Active
NameMALCOLM S. GERALD & ASSOCIATES, INC
CountyAlbany
Date of registration 06 Dec 2000 (24 years ago) 06 Dec 2000
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationIllinois
Address 111 W. WASHINGTON, STE 450, CHICAGO, IL, United States, 60602
Address ZIP code
Principal Address 332 S MICHIGAN AVE, STE 600, CHICAGO, IL, United States, 60604
Principal Address ZIP code
Contact Details
Phone +1 312-922-6500
DAVID STEIN
Chief Executive Officer
332 S MICHIGAN AVE, STE 600, CHICAGO, IL, United States, 60604
THE CORPORATION
DOS Process Agent
111 W. WASHINGTON, STE 450, CHICAGO, IL, United States, 60602
INCORP SERVICES, INC.
Agent
99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210
2078586-DCA
Inactive
Business
2018-09-26
2021-01-31
1070803-DCA
Inactive
Business
2001-01-24
2019-01-31
2008-05-13
2018-06-27
Address
99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2006-12-18
2008-05-13
Address
41 STATE STREET, ALBANY, NY, 12231, 0001, USA (Type of address: Registered Agent)
2003-01-14
2008-05-13
Address
41 STATE ST, ALBANY, NY, 12231, 0001, USA (Type of address: Service of Process)
2003-01-14
2005-02-24
Address
332 S. MICHIGAN AVE, STE 514, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office)
2003-01-14
2005-02-24
Address
332 S. MICHIGAN AVE, STE 514, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
2002-08-22
2006-12-18
Address
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2002-08-22
2003-01-14
Address
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2000-12-06
2002-08-22
Address
41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-12-06
2002-08-22
Address
41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
180627000485
2018-06-27
CERTIFICATE OF CHANGE
2018-06-27
171114006379
2017-11-14
BIENNIAL STATEMENT
2016-12-01
141217006132
2014-12-17
BIENNIAL STATEMENT
2014-12-01
121219006491
2012-12-19
BIENNIAL STATEMENT
2012-12-01
110103002505
2011-01-03
BIENNIAL STATEMENT
2010-12-01
090109002675
2009-01-09
BIENNIAL STATEMENT
2008-12-01
080513000760
2008-05-13
CERTIFICATE OF CHANGE
2008-05-13
070117002899
2007-01-17
BIENNIAL STATEMENT
2006-12-01
061218000916
2006-12-18
CERTIFICATE OF CHANGE
2006-12-18
050224003192
2005-02-24
BIENNIAL STATEMENT
2004-12-01
2017-08-09
2017-09-15
Billing Dispute
Yes
0.00
Resolved and Consumer Satisfied
2891942
BLUEDOT
INVOICED
2018-09-26
150
Blue Dot Fee
2891941
LICENSE
INVOICED
2018-09-26
38
Debt Collection License Fee
2546263
RENEWAL
INVOICED
2017-02-02
150
Debt Collection Agency Renewal Fee
1947059
RENEWAL
INVOICED
2015-01-22
150
Debt Collection Agency Renewal Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts