Search icon

PENN CREDIT CORPORATION

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
THOMAS F, FOLEY, JR Chief Executive Officer 2800 COMMERCE DRIVE, HARRISBURG, PA, United States, 17110

Licenses

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

History

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)

Filings

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

Complaints

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

Fine And Fees

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