Name: | CREDIT CONTROL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1999 (26 years ago) |
Entity Number: | 2347947 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 725 Canton Street, Norwood, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CREDIT CONTROL SERVICES, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN SANDS | Chief Executive Officer | 725 CANTON STREET, NORWOOD, MA, United States, 02062 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1004218-DCA | Active | Business | 1999-03-04 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 725 CANTON STREET, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2021-02-23 | 2025-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-04 | 2021-02-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000075 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230201000727 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210223060035 | 2021-02-23 | BIENNIAL STATEMENT | 2021-02-01 |
190204060776 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-28668 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-02-17 | 2023-02-23 | Billing Dispute | Yes | 242.00 | Bill Reduced |
2022-12-09 | 2022-12-14 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-02-05 | 2021-02-19 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-12-11 | 2021-01-15 | Billing Dispute | Yes | 52.00 | Bill Reduced |
2019-07-02 | 2019-07-15 | Billing Dispute | Yes | 374.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3562550 | RENEWAL | INVOICED | 2022-12-06 | 150 | Debt Collection Agency Renewal Fee |
3286772 | RENEWAL | INVOICED | 2021-01-22 | 150 | Debt Collection Agency Renewal Fee |
3202023 | LL VIO | INVOICED | 2020-08-31 | 34000 | LL - License Violation |
2973274 | LICENSEDOC0 | INVOICED | 2019-01-31 | 0 | License Document Replacement, Lost in Mail |
2941906 | RENEWAL | INVOICED | 2018-12-11 | 150 | Debt Collection Agency Renewal Fee |
2507803 | RENEWAL | INVOICED | 2016-12-09 | 150 | Debt Collection Agency Renewal Fee |
1943633 | RENEWAL | INVOICED | 2015-01-20 | 150 | Debt Collection Agency Renewal Fee |
1752727 | LICENSE REPL | INVOICED | 2014-08-07 | 15 | License Replacement Fee |
417780 | RENEWAL | INVOICED | 2012-12-20 | 150 | Debt Collection Agency Renewal Fee |
417779 | CNV_TFEE | INVOICED | 2012-12-20 | 3.740000009536743 | WT and WH - Transaction Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State