Search icon

CREDIT CONTROL SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CREDIT CONTROL SERVICES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN SANDS Chief Executive Officer 725 CANTON STREET, NORWOOD, MA, United States, 02062

Licenses

Number Status Type Date End date
1004218-DCA Active Business 1999-03-04 2025-01-31

History

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)

Filings

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

Complaints

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

Fine And Fees

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

Court Cases

Court Case Summary

Filing Date:
2024-12-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ARCE
Party Role:
Plaintiff
Party Name:
CREDIT CONTROL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BETHUNE
Party Role:
Plaintiff
Party Name:
CREDIT CONTROL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SOTO
Party Role:
Plaintiff
Party Name:
CREDIT CONTROL SERVICES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State