Search icon

COMPLETE COLLECTION SOLUTIONS, INC.

Print

Details

Entity Number 3546536

Status Active

NameCOMPLETE COLLECTION SOLUTIONS, INC.

CountySuffolk

Date of registration 23 Jul 2007 (17 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788

Principal Address ZIP code 11788

Address 55 KENNEDY DRIVE, STE.2, HAUPPAUGE, NY, United States, 11788

Address ZIP code 11788

Contact Details

Phone +1 631-232-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PAUL ABRAMS

Chief Executive Officer

55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address

PAUL ABRAMS

DOS Process Agent

55 KENNEDY DRIVE, STE.2, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date

1272024-DCA

Inactive

Business

2007-11-05

2015-01-31

History

Start date End date Type Value

2007-07-23

2009-08-10

Address

55 KENNEDY DRIVE, STE.2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090810002728

2009-08-10

BIENNIAL STATEMENT

2009-07-01

070723000451

2007-07-23

CERTIFICATE OF INCORPORATION

2007-07-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

877646

RENEWAL

INVOICED

2013-02-19

150

Debt Collection Agency Renewal Fee

877647

RENEWAL

INVOICED

2011-01-05

150

Debt Collection Agency Renewal Fee

877648

CNV_TFEE

INVOICED

2011-01-05

3

WT and WH - Transaction Fee

877649

RENEWAL

INVOICED

2008-11-06

150

Debt Collection Agency Renewal Fee

877650

CNV_TFEE

INVOICED

2008-11-06

3

WT and WH - Transaction Fee

848531

LICENSE

INVOICED

2007-11-07

113

Debt Collection License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts