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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE JACKSON | Chief Executive Officer | 1601 ELM STREET, SUITE 800, DALLAS, TX, United States, 75201 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-13 | 2016-05-02 | Billing Dispute | Yes | 478.00 | Bill Reduced |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State