Name: | NATIONAL CREDIT SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2022026 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 FIFTH AVENUE, SUITE 1608, NEW YORK, NY, United States, 10123 |
Principal Address: | 117 EAST 24TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 404-629-9595
Phone +1 212-477-5110
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER REHKOW | Chief Executive Officer | 117 EAST 24TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MARK KRASSNER, ESQ. | DOS Process Agent | 450 FIFTH AVENUE, SUITE 1608, NEW YORK, NY, United States, 10123 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277208-DCA | Active | Business | 2013-04-17 | 2025-01-31 |
0810397-DCA | Inactive | Business | 1995-01-05 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-28 | 2008-11-18 | Address | 350 FIFTH AVENUE, SUITE 2418, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2004-05-12 | 2008-03-28 | Address | 2 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2008-03-28 | Address | 2 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-04-22 | 2008-03-28 | Address | 2 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758143 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
081118000578 | 2008-11-18 | CERTIFICATE OF CHANGE | 2008-11-18 |
080328002310 | 2008-03-28 | BIENNIAL STATEMENT | 2008-04-01 |
040512002639 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
960422000137 | 1996-04-22 | CERTIFICATE OF INCORPORATION | 1996-04-22 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-05-14 | 2021-05-26 | Billing Dispute | Yes | 988.00 | Bill Reduced |
2017-09-26 | 2017-10-13 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-12-24 | 2016-01-12 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-05-22 | 2015-06-19 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-04-28 | 2015-06-08 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577634 | RENEWAL | INVOICED | 2023-01-05 | 150 | Debt Collection Agency Renewal Fee |
3282766 | RENEWAL | INVOICED | 2021-01-13 | 150 | Debt Collection Agency Renewal Fee |
2955713 | RENEWAL | INVOICED | 2019-01-02 | 150 | Debt Collection Agency Renewal Fee |
2504086 | RENEWAL | INVOICED | 2016-12-05 | 150 | Debt Collection Agency Renewal Fee |
2215801 | LICENSEDOC15 | INVOICED | 2015-11-13 | 15 | License Document Replacement |
1943220 | RENEWAL | INVOICED | 2015-01-20 | 150 | Debt Collection Agency Renewal Fee |
936890 | RENEWAL | INVOICED | 2013-04-17 | 150 | Debt Collection Agency Renewal Fee |
936891 | CNV_TFEE | INVOICED | 2013-04-17 | 3.740000009536743 | WT and WH - Transaction Fee |
936892 | CNV_TFEE | INVOICED | 2013-01-31 | 3.740000009536743 | WT and WH - Transaction Fee |
936893 | RENEWAL | INVOICED | 2013-01-31 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State