Search icon

CREDIT MANAGEMENT, LP

Company Details

Name: CREDIT MANAGEMENT, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 28 Mar 2002 (23 years ago)
Entity Number: 2748227
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 972-862-4200

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2104843-DCA Active Business 2022-03-30 2025-01-31
2102125-DCA Active Business 2021-10-14 2025-01-31
2092749-DCA Inactive Business 2019-12-05 2023-01-31
2076361-DCA Active Business 2018-07-30 2025-01-31
2059264-DCA Inactive Business 2017-10-12 2021-01-31
1272424-DCA Inactive Business 2007-11-09 2009-01-31
1261584-DCA Inactive Business 2007-07-16 2009-01-31
1132694-DCA Active Business 2003-02-21 2025-01-31

History

Start date End date Type Value
2010-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-03-28 2010-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-03-28 2010-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35009 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35010 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100728000578 2010-07-28 CERTIFICATE OF CHANGE 2010-07-28
020531000135 2002-05-31 AFFIDAVIT OF PUBLICATION 2002-05-31
020531000144 2002-05-31 AFFIDAVIT OF PUBLICATION 2002-05-31
020328000104 2002-03-28 APPLICATION OF AUTHORITY 2002-03-28

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-23 2016-12-19 Billing Dispute Yes 47.00 Bill Reduced
2016-08-12 2016-09-16 Billing Dispute Yes 446.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588471 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3588472 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3588473 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3588475 RENEWAL INVOICED 2023-01-26 150 Debt Collection Agency Renewal Fee
3436076 LICENSE REPL CREDITED 2022-04-06 15 License Replacement Fee
3393286 LICENSE INVOICED 2021-12-03 113 Debt Collection License Fee
3359601 LICENSE INVOICED 2021-08-12 113 Debt Collection License Fee
3286066 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
3286141 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
3285760 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee

Date of last update: 23 Feb 2025

Sources: New York Secretary of State