Search icon

ATLANTIC CREDIT & FINANCE, INC.

Company Details

Name: ATLANTIC CREDIT & FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672249
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Principal Address: 111 FRANKLIN ROAD, SUITE 400, ROANOKE, VA, United States, 24011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 540-772-7800

Phone +1 800-888-9419

Phone +1 804-346-8263

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RYAN BELL Chief Executive Officer 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, United States, 92108

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2079576-DCA Inactive Business 2018-10-30 2021-01-31
2025302-DCA Inactive Business 2015-07-06 2021-01-31
1308697-DCA Inactive Business 2009-02-04 2011-01-31

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 2365 NORTHSIDE DRIVE, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 350 CAMINO DE LA REINA, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-15 Address 2365 NORTHSIDE DRIVE, SUITE 300, SAN DIEGO, CA, 92108, USA (Type of address: Chief Executive Officer)
2017-08-09 2019-08-01 Address 3353 ORANGE AVENUE, ROANOKE, VA, 24012, USA (Type of address: Chief Executive Officer)
2016-09-23 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230815000473 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210820002034 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190801061266 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170809006431 2017-08-09 BIENNIAL STATEMENT 2017-08-01
160923000669 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580077 RENEWAL INVOICED 2023-01-10 150 Debt Collection Agency Renewal Fee
3299027 RENEWAL INVOICED 2021-02-22 150 Debt Collection Agency Renewal Fee
2958038 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2958040 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2958169 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2832398 LICENSE REPL INVOICED 2018-08-23 15 License Replacement Fee
2778481 LICENSE INVOICED 2018-04-19 75 Debt Collection License Fee
2531928 RENEWAL INVOICED 2017-01-13 150 Debt Collection Agency Renewal Fee
2531787 RENEWAL INVOICED 2017-01-12 150 Debt Collection Agency Renewal Fee
2132488 LICENSE REPL CREDITED 2015-07-17 15 License Replacement Fee

CFPB Complaint

Date:
2019-07-29
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2019-07-25
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Other
Date:
2018-12-06
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-12-06
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent not provided
Date:
2018-09-18
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2019-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
STROUSE
Party Role:
Plaintiff
Party Name:
ATLANTIC CREDIT & FINANCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
ATLANTIC CREDIT & FINANCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DELLAROCCA
Party Role:
Plaintiff
Party Name:
ATLANTIC CREDIT & FINANCE, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State