Search icon

SOUTHEASTERN CREDIT BUREAU, INC.

Company Details

Name: SOUTHEASTERN CREDIT BUREAU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1877035
ZIP code: 28053
County: New York
Place of Formation: North Carolina
Address: P.O. BOX 248, GASTONIA, NC, United States, 28053
Principal Address: 113 W 3RD AVE, GASTONIA, NC, United States, 28052

Contact Details

Phone +1 704-864-4341

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 248, GASTONIA, NC, United States, 28053

Chief Executive Officer

Name Role Address
TROY L DAY Chief Executive Officer 113 W 3RD AVE, GASTONIA, NC, United States, 28052

Licenses

Number Status Type Date End date
0917276-DCA Inactive Business 1994-12-29 2011-01-31

Filings

Filing Number Date Filed Type Effective Date
090408002929 2009-04-08 BIENNIAL STATEMENT 2008-12-01
061207002636 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050111002018 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021127002247 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001127002895 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981208002130 1998-12-08 BIENNIAL STATEMENT 1998-12-01
970102002430 1997-01-02 BIENNIAL STATEMENT 1996-12-01
941219000326 1994-12-19 APPLICATION OF AUTHORITY 1994-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1391319 CNV_TFEE INVOICED 2008-11-17 3 WT and WH - Transaction Fee
1391318 RENEWAL INVOICED 2008-11-17 150 Debt Collection Agency Renewal Fee
1391320 RENEWAL INVOICED 2006-11-29 150 Debt Collection Agency Renewal Fee
1391321 RENEWAL INVOICED 2004-12-02 150 Debt Collection Agency Renewal Fee
1391322 RENEWAL INVOICED 2002-12-09 150 Debt Collection Agency Renewal Fee
1391323 RENEWAL INVOICED 2001-01-09 150 Debt Collection Agency Renewal Fee
1391324 RENEWAL INVOICED 1999-02-05 150 Debt Collection Agency Renewal Fee
1391325 RENEWAL INVOICED 1997-01-08 150 Debt Collection Agency Renewal Fee
1312766 LICENSE INVOICED 1995-01-18 188 Debt Collection License Fee

Date of last update: 08 Feb 2025

Sources: New York Secretary of State