Search icon

CREDITOR'S INTERCHANGE, INC.

Headquarter

Company Details

Name: CREDITOR'S INTERCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1961 (64 years ago)
Date of dissolution: 02 Apr 1991
Entity Number: 139935
County: Niagara
Place of Formation: New York
Address: BUILDING, 290 MAIN ST., BUFFALO, NY, United States

Contact Details

Phone +1 716-668-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CREDITOR'S INTERCHANGE, INC., MISSISSIPPI 645752 MISSISSIPPI
Headquarter of CREDITOR'S INTERCHANGE, INC., IDAHO 455979 IDAHO
Headquarter of CREDITOR'S INTERCHANGE, INC., ILLINOIS CORP_59742329 ILLINOIS

DOS Process Agent

Name Role Address
THE CORP. % 406 MFGS. & TRADERS TRUST DOS Process Agent BUILDING, 290 MAIN ST., BUFFALO, NY, United States

Licenses

Number Status Type Date End date
0978669-DCA Inactive Business 1998-02-05 2005-01-31

Filings

Filing Number Date Filed Type Effective Date
910402000208 1991-04-02 CERTIFICATE OF MERGER 1991-04-02
C172055-2 1990-12-05 ASSUMED NAME CORP INITIAL FILING 1990-12-05
280704 1961-07-31 CERTIFICATE OF INCORPORATION 1961-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
5 CD VIO INVOICED 2004-04-26 550 CD - Consumer Docket
1445507 RENEWAL INVOICED 2003-01-13 150 Debt Collection Agency Renewal Fee
1445508 RENEWAL INVOICED 2001-01-23 150 Debt Collection Agency Renewal Fee
1445509 RENEWAL INVOICED 1999-01-21 150 Debt Collection Agency Renewal Fee
1426386 LICENSE INVOICED 1998-02-17 75 Debt Collection License Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State