Search icon

RETRIEVAL-MASTERS CREDITORS BUREAU, INC.

Branch

Company Details

Name: RETRIEVAL-MASTERS CREDITORS BUREAU, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 2010 (15 years ago)
Authority Date: 01 Jun 2010 (15 years ago)
Last Annual Report: 23 Apr 2019 (6 years ago)
Branch of: RETRIEVAL-MASTERS CREDITORS BUREAU, INC., NEW YORK (Company Number 446190)
Organization Number: 0763835
Principal Office: PO BOX 160, ELMSFORD, NY 10523
Place of Formation: NEW YORK

Secretary

Name Role
RUSSELL FUCHS Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
RUSSELL FUCHS President

Treasurer

Name Role
RUSSELL FUCHS Treasurer

Vice President

Name Role
RUSSELL FUCHS Vice President

Assumed Names

Name Status Expiration Date
AMCA Inactive 2022-01-18
RMCB Inactive 2022-01-18
AMERICAN MEDICAL COLLECTION AGENCY Inactive 2020-05-26

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-04-23
Annual Report 2018-04-26
Annual Report 2017-04-20
Certificate of Assumed Name 2017-01-18
Certificate of Assumed Name 2017-01-18
Annual Report 2016-03-28
Annual Report 2015-05-22
Name Renewal 2014-12-02
Annual Report 2014-02-07

Sources: Kentucky Secretary of State