Search icon

CONRAD CREDIT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONRAD CREDIT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (27 years ago)
Entity Number: 2325515
ZIP code: 92025
County: New York
Place of Formation: California
Address: 476 W VERMONT AVE, ESCONDIDO, CA, United States, 92025

Contact Details

Phone +1 760-735-5001

Chief Executive Officer

Name Role Address
KEITH RICHENBACHER Chief Executive Officer 476 W VERMONT AVE, ESCONDIDO, CA, United States, 92025

DOS Process Agent

Name Role Address
KEITH RICHENBACHER DOS Process Agent 476 W VERMONT AVE, ESCONDIDO, CA, United States, 92025

Licenses

Number Status Type Date End date
2000273-DCA Active Business 2013-10-28 2025-01-31
1004374-DCA Inactive Business 1999-03-08 2011-01-31

History

Start date End date Type Value
1998-12-16 2000-12-20 Address P.O. BOX 469108, ESCONDIDO, CA, 92047, 9108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511003078 2022-05-11 BIENNIAL STATEMENT 2020-12-01
131011000053 2013-10-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-10-11
DP-1774538 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
081208002969 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061213002610 2006-12-13 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585426 RENEWAL INVOICED 2023-01-21 150 Debt Collection Agency Renewal Fee
3286855 RENEWAL INVOICED 2021-01-22 150 Debt Collection Agency Renewal Fee
2949329 RENEWAL INVOICED 2018-12-20 150 Debt Collection Agency Renewal Fee
2516730 RENEWAL INVOICED 2016-12-19 150 Debt Collection Agency Renewal Fee
1976810 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1471015 LICENSE INVOICED 2013-10-24 113 Debt Collection License Fee
1245589 CNV_TFEE INVOICED 2013-07-16 3.740000009536743 WT and WH - Transaction Fee
1245590 LICENSE INVOICED 2013-07-16 150 Debt Collection License Fee
418521 RENEWAL INVOICED 2008-12-04 150 Debt Collection Agency Renewal Fee
418522 RENEWAL INVOICED 2006-12-13 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2022-06-15
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-10-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-07-14
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2016-05-02
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Court Cases

Court Case Summary

Filing Date:
2003-02-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MORGAN
Party Role:
Plaintiff
Party Name:
CONRAD CREDIT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State