Name: | PENN CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2000 (25 years ago) |
Entity Number: | 2520917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 2800 COMMERCE DRIVE, HARRISBURG, PA, United States, 17110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-800-3328
Phone +1 717-238-7124
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS F, FOLEY, JR | Chief Executive Officer | 2800 COMMERCE DRIVE, HARRISBURG, PA, United States, 17110 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097242-DCA | Active | Business | 2020-12-18 | 2025-01-31 |
2096479-DCA | Active | Business | 2020-09-23 | 2025-01-31 |
2096478-DCA | Inactive | Business | 2020-09-23 | 2023-01-31 |
2096480-DCA | Active | Business | 2020-09-23 | 2025-01-31 |
2027433-DCA | Inactive | Business | 2015-08-21 | 2021-01-31 |
2027434-DCA | Inactive | Business | 2015-08-21 | 2021-01-31 |
2027432-DCA | Inactive | Business | 2015-08-21 | 2021-01-31 |
1039314-DCA | Inactive | Business | 2000-07-07 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2800 COMMERCE DRIVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2019-04-24 | 2024-06-03 | Address | 2800 COMMERCE DRIVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-04 | 2019-04-24 | Address | 2800 COMMERCE DRIVE, HARRISBURG, PA, 17110, USA (Type of address: Principal Executive Office) |
2018-06-04 | 2019-04-24 | Address | 2800 COMMERCE DRIVE, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer) |
2010-06-23 | 2018-06-04 | Address | 916 S 14TH STREET, HARRISBURG, PA, 17104, USA (Type of address: Principal Executive Office) |
2010-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-23 | 2018-06-04 | Address | 916 S 14TH STREET, HARRISBURG, PA, 17104, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-06-23 | Address | 916 S 14TH STREET, HARRISBURG, PA, 17104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002858 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220613001122 | 2022-06-13 | BIENNIAL STATEMENT | 2022-06-01 |
200601060201 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190424002044 | 2019-04-24 | BIENNIAL STATEMENT | 2018-06-01 |
SR-31439 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31438 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180604007758 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006082 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006516 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120605006103 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-04-28 | 2023-06-07 | Billing Dispute | NA | 0.00 | Referred to Outside |
2022-07-22 | 2022-07-27 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-06-18 | 2021-06-22 | Other | Yes | 376.00 | Bill Reduced |
2018-03-23 | 2018-04-02 | Misrepresentation | Yes | 1764.00 | Bill Reduced |
2017-10-13 | 2017-10-27 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-05-02 | 2017-05-17 | Misrepresentation | Yes | 886.00 | Bill Reduced |
2016-06-15 | 2016-07-07 | Billing Dispute | Yes | 84.00 | Bill Reduced |
2016-05-10 | 2016-05-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-03-18 | 2016-03-31 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-10-22 | 2015-12-01 | Quality of Work | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569688 | RENEWAL | INVOICED | 2022-12-19 | 150 | Debt Collection Agency Renewal Fee |
3569695 | RENEWAL | INVOICED | 2022-12-19 | 150 | Debt Collection Agency Renewal Fee |
3569700 | RENEWAL | INVOICED | 2022-12-19 | 150 | Debt Collection Agency Renewal Fee |
3283721 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3283725 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3283855 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3283860 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
3199234 | LICENSE | INVOICED | 2020-08-18 | 38 | Debt Collection License Fee |
3199237 | LICENSE | INVOICED | 2020-08-18 | 38 | Debt Collection License Fee |
3199240 | LICENSE | INVOICED | 2020-08-18 | 38 | Debt Collection License Fee |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State