A.I.T. CREDIT SERVICES, INC.
Headquarter
Name: | A.I.T. CREDIT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1991 (34 years ago) |
Entity Number: | 1559093 |
ZIP code: | 10096 |
County: | Kings |
Place of Formation: | New York |
Address: | 113 DOUGHTY BLVD, STE 1, INWOOD, NY, United States, 10096 |
Contact Details
Phone +1 718-241-1650
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM TEPER | DOS Process Agent | 113 DOUGHTY BLVD, STE 1, INWOOD, NY, United States, 10096 |
Name | Role | Address |
---|---|---|
ABRAHAM TEPER | Chief Executive Officer | 113 DOUGHTY BLVD, STE 1, INWOOD, NY, United States, 10096 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0979478-DCA | Active | Business | 2005-05-27 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 2010-07-01 | Address | #253 VACATION VILLAGE, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2010-07-01 | Address | #253 VACATION VILLAGE, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2010-07-01 | Address | #253 VACATION VILLAGE, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Service of Process) |
1991-07-02 | 1993-06-14 | Address | VACATION VILLAGE, UNITE L6, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170703007282 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150120006697 | 2015-01-20 | BIENNIAL STATEMENT | 2013-07-01 |
110726002507 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
100701002366 | 2010-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
930614002262 | 1993-06-14 | BIENNIAL STATEMENT | 1993-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3593744 | RENEWAL | INVOICED | 2023-02-06 | 150 | Debt Collection Agency Renewal Fee |
3285922 | RENEWAL | INVOICED | 2021-01-21 | 150 | Debt Collection Agency Renewal Fee |
2983139 | RENEWAL | INVOICED | 2019-02-15 | 150 | Debt Collection Agency Renewal Fee |
2965097 | DCA-SUS | CREDITED | 2019-01-18 | 112.5 | Suspense Account |
2965096 | PROCESSING | INVOICED | 2019-01-18 | 37.5 | License Processing Fee |
2943464 | RENEWAL | CREDITED | 2018-12-13 | 150 | Debt Collection Agency Renewal Fee |
2530412 | RENEWAL | INVOICED | 2017-01-11 | 150 | Debt Collection Agency Renewal Fee |
1977436 | RENEWAL | INVOICED | 2015-02-09 | 150 | Debt Collection Agency Renewal Fee |
644134 | RENEWAL | INVOICED | 2012-12-27 | 150 | Debt Collection Agency Renewal Fee |
644135 | RENEWAL | INVOICED | 2011-02-15 | 150 | Debt Collection Agency Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-06-21 | Settlement (Pre-Hearing) | FAIL TO RETAIN MONTHLY LOG OF CNSMR CALL | 1 | No data | No data | No data |
2024-06-21 | Settlement (Pre-Hearing) | FAIL TO RETAIN RECORDINGS OF CNSMR CALLS | 1 | No data | No data | No data |
2024-06-21 | Settlement (Pre-Hearing) | FAILED TO GIVE VERIFICATION | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State