Search icon

CREDITORS FINANCIAL GROUP LLC

Headquarter

Company Details

Name: CREDITORS FINANCIAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1997 (28 years ago)
Entity Number: 2198420
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 298 MAIN STREET, BUFFALO, NY, United States, 14202

Contact Details

Phone +1 303-369-2345

Phone +1 877-298-2251

DOS Process Agent

Name Role Address
C/O DAMON & MOREY LLP DOS Process Agent 298 MAIN STREET, BUFFALO, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
700726
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
90551
State:
ALASKA
Type:
Headquarter of
Company Number:
000-607-286
State:
Alabama
Type:
Headquarter of
Company Number:
8bd42312-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19971194902
State:
COLORADO
Type:
Headquarter of
Company Number:
M01000002027
State:
FLORIDA
Type:
Headquarter of
Company Number:
0690482
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
63372
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00541044
State:
ILLINOIS

Licenses

Number Status Type Date End date
1209139-DCA Inactive Business 2005-09-07 2015-01-31
1131047-DCA Inactive Business 2003-01-23 2015-01-31

History

Start date End date Type Value
2003-10-20 2003-12-03 Address 1000 CATHEDRAL PL, 298 MAIN ST, BUFFALO, NY, 14202, 4096, USA (Type of address: Service of Process)
1997-11-12 2003-10-20 Address 295 MAIN STREET, ELLICOTT SQUARE BLDG STE 501, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115006446 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111205002849 2011-12-05 BIENNIAL STATEMENT 2011-11-01
101214002207 2010-12-14 BIENNIAL STATEMENT 2009-11-01
071113002292 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051026002252 2005-10-26 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
605049 RENEWAL INVOICED 2013-01-14 150 Debt Collection Agency Renewal Fee
743959 RENEWAL INVOICED 2013-01-14 150 Debt Collection Agency Renewal Fee
743960 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
605050 RENEWAL INVOICED 2010-11-22 150 Debt Collection Agency Renewal Fee
605053 RENEWAL INVOICED 2008-11-14 150 Debt Collection Agency Renewal Fee
743961 RENEWAL INVOICED 2008-11-14 150 Debt Collection Agency Renewal Fee
605051 RENEWAL INVOICED 2006-11-29 150 Debt Collection Agency Renewal Fee
743962 RENEWAL INVOICED 2006-11-29 150 Debt Collection Agency Renewal Fee
706440 LICENSE INVOICED 2005-09-12 113 Debt Collection License Fee
605052 RENEWAL INVOICED 2004-12-02 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2011-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GREENFIELD
Party Role:
Plaintiff
Party Name:
CREDITORS FINANCIAL GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WELLINGTON
Party Role:
Plaintiff
Party Name:
CREDITORS FINANCIAL GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
LOWENBEIN
Party Role:
Plaintiff
Party Name:
CREDITORS FINANCIAL GROUP LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State