Search icon

SANTANDER CONSUMER USA INC.

Branch

Company Details

Name: SANTANDER CONSUMER USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1988 (37 years ago)
Branch of: SANTANDER CONSUMER USA INC., Illinois (Company Number CORP_53476155)
Entity Number: 1295966
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 1601 ELM STREET, SUITE 800, DALLAS, TX, United States, 75201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 214-237-3529

Phone +1 972-761-1166

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE JACKSON Chief Executive Officer 1601 ELM STREET, SUITE 800, DALLAS, TX, United States, 75201

Licenses

Number Status Type Date End date
2038830-DCA Inactive Business 2016-06-08 2021-01-31
1414771-DCA Inactive Business 2011-11-30 2021-01-31
1343310-DCA Inactive Business 2010-01-20 2013-01-31

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-10-02 Address 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-09 2020-10-27 Address 1601 ELM STREET, SUITE 800, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002001790 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221024001543 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201027060256 2020-10-27 BIENNIAL STATEMENT 2020-10-01
SR-17205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2016-04-13 2016-05-02 Billing Dispute Yes 478.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3255171 LICENSE INVOICED 2020-11-09 38 Debt Collection License Fee
3255177 DCA-SUS CREDITED 2020-11-09 37 Suspense Account
3255173 DCA-MFAL CREDITED 2020-11-09 37 Manual Fee Account Licensing
2965691 RENEWAL INVOICED 2019-01-22 150 Debt Collection Agency Renewal Fee
2965693 RENEWAL INVOICED 2019-01-22 150 Debt Collection Agency Renewal Fee
2536617 RENEWAL INVOICED 2017-01-20 150 Debt Collection Agency Renewal Fee
2536624 RENEWAL INVOICED 2017-01-20 150 Debt Collection Agency Renewal Fee
2385412 LICENSE REPL INVOICED 2016-07-21 15 License Replacement Fee
2356768 LICENSE INVOICED 2016-06-01 75 Debt Collection License Fee
1946111 RENEWAL INVOICED 2015-01-21 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2023-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SANTANDER CONSUMER USA INC.
Party Role:
Plaintiff
Party Name:
VILLAGE OF ROCKVILLE CENTRE
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SANTANDER CONSUMER USA INC.
Party Role:
Plaintiff
Party Name:
VILLAGE OF BRIARCLIFF MANOR
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PIERRE
Party Role:
Plaintiff
Party Name:
SANTANDER CONSUMER USA INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State