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
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 |
Name | Role | Address |
---|---|---|
THE CORP. % 406 MFGS. & TRADERS TRUST | DOS Process Agent | BUILDING, 290 MAIN ST., BUFFALO, NY, United States |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0978669-DCA | Inactive | Business | 1998-02-05 | 2005-01-31 |
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 |
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