Search icon

PREMIERE CREDIT OF NORTH AMERICA, LLC

Company Details

Name: PREMIERE CREDIT OF NORTH AMERICA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2001 (24 years ago)
Date of dissolution: 03 Jan 2022
Entity Number: 2629401
ZIP code: 10005
County: Albany
Place of Formation: Indiana
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 317-360-3630

DOS Process Agent

Name Role Address
PREMIERE CREDIT OF NORTH AMERICA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2078425-DCA Inactive Business 2018-09-21 2023-01-31
2078427-DCA Inactive Business 2018-09-21 2023-01-31
2018294-DCA Inactive Business 2015-02-13 2019-01-31
1460589-DCA Inactive Business 2013-03-25 2019-01-31
1345041-DCA Inactive Business 2013-01-09 2019-01-31
1345043-DCA Inactive Business 2013-01-09 2017-01-31
1089534-DCA Inactive Business 2001-07-30 2011-01-31

History

Start date End date Type Value
2019-04-02 2022-01-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-20 2010-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-08-20 2010-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-11-19 2007-08-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-19 2007-08-20 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-18 2002-11-19 Address 1314 N POST ROAD, INDIANAPOLIS, IN, 46219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104000786 2022-01-03 CERTIFICATE OF TERMINATION 2022-01-03
210426060345 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190402060733 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-33214 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33213 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006390 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150403006894 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130401006324 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110418002404 2011-04-18 BIENNIAL STATEMENT 2011-04-01
100301000050 2010-03-01 CERTIFICATE OF CHANGE 2010-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-23 2017-07-10 Harassment Yes 0.00 Resolved and Consumer Satisfied
2017-05-02 2017-05-18 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-04-11 2014-04-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3284780 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
3284781 RENEWAL INVOICED 2021-01-18 150 Debt Collection Agency Renewal Fee
2854541 LICENSE INVOICED 2018-09-07 38 Debt Collection License Fee
2854542 BLUEDOT INVOICED 2018-09-07 150 Blue Dot Fee
2854545 BLUEDOT INVOICED 2018-09-07 150 Blue Dot Fee
2854544 LICENSE INVOICED 2018-09-07 38 Debt Collection License Fee
2517626 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
2517629 RENEWAL INVOICED 2016-12-20 150 Debt Collection Agency Renewal Fee
2515771 RENEWAL INVOICED 2016-12-16 150 Debt Collection Agency Renewal Fee
2076813 LICENSE REPL INVOICED 2015-05-11 15 License Replacement Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State