Search icon

EGS Financial Care, Inc.

Company Details

Name: EGS Financial Care, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Feb 2006 (19 years ago)
Identification Number: 000153862
Place of Formation: PENNSYLVANIA
Principal Address: 5161 CALIFORNIA AVENUE SUITE 100, IRVINE, CA, 92617, USA
Purpose: DEBT COLLECTIONS
Fictitious names: Total Debt Management (trading name, 2009-12-10 - 2015-02-25)
Historical names: NCO FINANCIAL SYSTEMS, INC.

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ELIZABETH LAN PAN PRESIDENT 5161 CALIFORNIA AVENUE, SUITE 100 IRVINE, CA 92617 USA

TREASURER

Name Role Address
ELIZABETH LAN PAN TREASURER 5161 CALIFORNIA AVENUE, SUITE 100 IRVINE, CA 92617 USA

SECRETARY

Name Role Address
ANDREW BALTHASER SECRETARY 5161 CALIFORNIA AVENUE, SUITE 100 IRVINE, CA 92617 USA

VICE PRESIDENT

Name Role Address
ANDREW BALTHASER VICE PRESIDENT 5161 CALIFORNIA AVENUE, SUITE 100 IRVINE, CA 92617 USA

DIRECTOR

Name Role Address
ANDREW BALTHASER DIRECTOR 5161 CALIFORNIA AVENUE, SUITE 100 IRVINE, CA 92617 USA
ELIZABETH LAN PAN DIRECTOR 5161 CALIFORNIA AVENUE, SUITE 100 IRVINE, CA 92617 USA

Events

Type Date Old Value New Value
Name Change 2015-05-21 NCO FINANCIAL SYSTEMS, INC. EGS Financial Care, Inc.

Filings

Number Name File Date
202452531060 Annual Report 2024-04-25
202335171530 Annual Report 2023-05-02
202216046690 Annual Report 2022-04-28
202199834480 Statement of Change of Registered/Resident Agent 2021-08-02
202194654830 Annual Report 2021-03-17
202034202030 Annual Report 2020-02-12
201925073690 Statement of Change of Registered/Resident Agent 2019-10-23
201925011700 Annual Report 2019-10-22
201925012680 Annual Report 2019-10-22
201925013100 Annual Report 2019-10-22

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State