Search icon

MALCOLM S. GERALD & ASSOCIATES, INC

Print

Details

Entity Number 2581192

Status Active

NameMALCOLM S. GERALD & ASSOCIATES, INC

CountyAlbany

Date of registration 06 Dec 2000 (24 years ago)

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

Chief Executive Officer

Name Role Address

DAVID STEIN

Chief Executive Officer

332 S MICHIGAN AVE, STE 600, CHICAGO, IL, United States, 60604

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

111 W. WASHINGTON, STE 450, CHICAGO, IL, United States, 60602

Agent

Name Role Address

INCORP SERVICES, INC.

Agent

99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Licenses

Number Status Type Date End date

2078586-DCA

Inactive

Business

2018-09-26

2021-01-31

1070803-DCA

Inactive

Business

2001-01-24

2019-01-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Complaints

Start date End date Type Satisafaction Restitution Result

2017-08-09

2017-09-15

Billing Dispute

Yes

0.00

Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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