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
Name | Role | Address |
---|---|---|
PREMIERE CREDIT OF NORTH AMERICA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
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) |
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 |
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 |
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