General Information

Retrieval-Masters Creditors Bureau, Inc.


Address 4 Westchester Plaza, Suite 110
Elmsford
NY, 10523
Form date November 7, 1988
Type Foreign Corporation
Mailing address PO BOX 160
Elmsford
NY, 10523
ID 19881097987
Status Good Standing
Agent organisation name Associated Collection Agencies
Agent address 27 North Willerup Suite B
Montrose
CO, 81401

last updated:

Description
We determined that Retrieval-Masters Creditors Bureau, Inc. is classified as a foreign corporation and can be found in the city of Elmsford. The company address is as follows: 4 Westchester Plaza, Suite 110, Elmsford, 10523 (coordinates: 41.0687225, -73.8088504). The business can be contacted at: Po Box 160, Elmsford, NY 10523, US. Retrieval-Masters Creditors Bureau, Inc. has been under the Colorado Secretary of State jurisdiction since 11/07/1988, which is its incorporation date, operating under id 19881097987. Associated Collection Agencies, the registered agent, can be reached at 27 North Willerup Suite B at 27 North Willerup Suite B, 81401, Montrose, CO. The earliest document filed to the Secretary of State was "Application for Authority" received on 1988-11-07. Other filings cover: "Statement of Older Periodic Report" received on 1995-03-31, "Amendment" (1995-04-05), "Statement of Older Periodic Report" (1995-12-13) and more - to be found below. Additional firms nearby include: Cirrus Research, Llc, Cavalry Investments, Llc, Capacity Colorado Llc, Enterprise Training Solutions, Inc., Scarsdale Security Systems, Inc..
Company transactions
Received date Transaction ID Description Comment
1988-11-07
19881097987 Application for Authority RETRIEVAL-MASTERS CREDITORS BUREAU, INC.
1995-03-31
19951042082 Statement of Older Periodic Report CORP REPORT
1995-04-05
19951049564 Amendment CHANGE RORA
1995-12-13
19901065244 Statement of Older Periodic Report CR90 - 05/01/90 - 901065244
1997-01-21
19971010105 Statement of Older Periodic Report PERIODIC REPORT
1997-12-14
19931004753 Statement of Older Periodic Report CR1992 - 01/07/1993 - 19931004753
1998-11-24
19981208655 Statement of Older Periodic Report PERIODIC REPORT
1999-03-26
19991057291 Amendment CHANGE RORA
2001-02-23
20011039751 Statement of Older Periodic Report CORP REPORT
2001-02-23
20011039751 Amendment CHANGE RORA
2002-11-25
20021326838 Statement of Older Periodic Report CORP REPORT
2003-04-11
20031115579 Amendment CHANGE RORA
2003-12-01
20031379320 Amendment CHANGE RORA
2004-03-15
20041096204 Statement of Older Periodic Report PERIODIC REPORT
2005-01-27
20051041664 File Report
2005-11-14
20051424479 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2006-12-19
20061518257 File Report
2007-12-20
20071586658 File Report Change of Entity Address
2008-12-04
20081629863 File Report
2009-12-02
20091629568 File Report
2010-11-11
20101622471 File Report Change of Entity Address
2011-11-16
20111633850 File Report
2012-11-27
20121652803 File Report
2014-01-27
20141061386 File Report Change of Registered Agent / Change of Registered Agent Address
2014-10-27
20141654491 File Report
2015-12-02
20151775404 File Report Change of Registered Agent
2016-10-26
20161731063 File Report
Trade names
RMCB, LIMITED

Tradename form: Entity Type

Address 4 Westchester Plaza
Suite 110
Elmsford
NY, 10523
Effective added 1988-11-07
Mailing address PO BOX 160
Elmsford
NY, 10523
Date added 1988-11-07

AMCA

Tradename form: Entity Type

Address 4 Westchester Plaza
Suite 110
Elmsford
NY, 10523
Effective added 1988-11-07
Mailing address PO BOX 160
Elmsford
NY, 10523
Date added 1988-11-07

AMERICAN MEDICAL COLLECTION AGENCY, LI

Tradename form: Entity Type

Address 4 Westchester Plaza
Suite 110
Elmsford
NY, 10523
Effective added 1988-11-07
Mailing address PO BOX 160
Elmsford
NY, 10523
Date added 1988-11-07

MAIL ASSURANCE SERVICE

Tradename form: Entity Type

Address 4 Westchester Plaza
Suite 110
Elmsford
NY, 10523
Effective added 2000-03-23
Mailing address PO BOX 160
Elmsford
NY, 10523
Date added 2000-03-23