Search icon

CREDIT SYSTEMS INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT SYSTEMS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2001 (23 years ago)
Entity Number: 2713799
ZIP code: 12207
County: Albany
Place of Formation: Texas
Principal Address: 1277 COUNTRY CLUB LANE, FORT WORTH, TX, United States, 76112
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 817-496-6800

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DARLENE S MEAD Chief Executive Officer 1277 COUNTRY CLUB LANE, FORT WORTH, TX, United States, 76112

Licenses

Number Status Type Date End date
1133821-DCA Active Business 2003-03-13 2025-01-31

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1277 COUNTRY CLUB LANE, FORT WORTH, TX, 76112, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1277 COUNTRY CLUB LANE, FORT WORTH, TX, 76112, 2304, USA (Type of address: Chief Executive Officer)
2016-09-23 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-23 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-12-05 2023-12-01 Address 1277 COUNTRY CLUB LANE, FORT WORTH, TX, 76112, 2304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201041556 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211209001646 2021-12-09 BIENNIAL STATEMENT 2021-12-09
191209060031 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171204006932 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160923000783 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590630 RENEWAL INVOICED 2023-01-30 150 Debt Collection Agency Renewal Fee
3292049 RENEWAL INVOICED 2021-02-04 150 Debt Collection Agency Renewal Fee
2965037 RENEWAL INVOICED 2019-01-18 150 Debt Collection Agency Renewal Fee
2540167 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1944028 RENEWAL INVOICED 2015-01-20 150 Debt Collection Agency Renewal Fee
603854 RENEWAL INVOICED 2012-12-27 150 Debt Collection Agency Renewal Fee
603855 RENEWAL INVOICED 2011-01-07 150 Debt Collection Agency Renewal Fee
603856 RENEWAL INVOICED 2008-12-10 150 Debt Collection Agency Renewal Fee
603857 RENEWAL INVOICED 2006-11-27 150 Debt Collection Agency Renewal Fee
603858 RENEWAL INVOICED 2004-12-02 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2025-03-15
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-02-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-10
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-08
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State