Search icon

COLLECTION BUREAU OF THE HUDSON VALLEY, INC.

Branch

Company Details

Name: COLLECTION BUREAU OF THE HUDSON VALLEY, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 24 Dec 2001 (23 years ago)
Financial Date End: 31 Dec 2025
Branch of: COLLECTION BUREAU OF THE HUDSON VALLEY, INC., NEW YORK (Company Number 420221)
Entity Number: 432401
Place of Formation: NEW YORK
File Number: 432401
Principal Address: 155 NORTH PLANK RD NEWBURGH, NY 12550
Mailing Address: 155 N PLANK RD NEWBURGH, NY 12550-1747

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On Resigned On
Kurt Najork Director 155 NORTH PLANK RD, NEWBURGH, NY 12550 2020-12-21 No data
Eric Najork Director 155 NORTH PLANK RD, NEWBURGH, NY 12550 2023-11-30 2023-11-30

Secretary

Name Role Address Appointed On Resigned On
Trisha Najork Secretary 155 NORTH PLANK RD, NEWBURGH, NY 12550 2023-11-30 2023-11-30

President

Name Role Address Appointed On Resigned On
Eric Najork President 155 NORTH PLANK RD, NEWBURGH, NY 12550 2023-11-30 2023-11-30

Treasurer

Name Role Address Appointed On Resigned On
Kurt Najork Treasurer 155 NORTH PLANK RD, NEWBURGH, NY 12550 2023-11-30 2023-11-30

Vice President

Name Role Address Appointed On Resigned On
Kurt Najork Vice President 155 NORTH PLANK RD, NEWBURGH, NY 12550 2023-11-30 2023-11-30

Filing

Filing Name Filing Number Filing date
Annual Report 0005996760 2024-12-01
Annual Report 0005491111 2023-11-30
Annual Report 0005004326 2022-11-30
Registered Agent Name/Address Change (mass change) 0004643304 2022-03-08
Annual Report 0004521628 2021-12-08
Registered Agent Name/Address Change (mass change) 0004468711 2021-10-29
Annual Report 0004104685 2020-12-21
Annual Report 0003698400 2019-12-04
Annual Report 0003375993 2018-12-20
Annual Report 0002839806 2017-11-01

Date of last update: 07 Apr 2025

Sources: Idaho Secretary of State