Name: | CREDITONE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2002 (23 years ago) |
Entity Number: | 2787272 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 504-885-5774
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1306432-DCA | Active | Business | 2008-12-19 | 2025-01-31 |
1117938-DCA | Inactive | Business | 2002-08-12 | 2009-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702005381 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230105003562 | 2023-01-05 | BIENNIAL STATEMENT | 2022-07-01 |
200707061182 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-35549 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35548 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180723006155 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160708006418 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140724006492 | 2014-07-24 | BIENNIAL STATEMENT | 2014-07-01 |
120817002628 | 2012-08-17 | BIENNIAL STATEMENT | 2012-07-01 |
100805002277 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580936 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
3291628 | RENEWAL | INVOICED | 2021-02-04 | 150 | Debt Collection Agency Renewal Fee |
2959487 | RENEWAL | INVOICED | 2019-01-09 | 150 | Debt Collection Agency Renewal Fee |
2526196 | RENEWAL | INVOICED | 2017-01-04 | 150 | Debt Collection Agency Renewal Fee |
2498627 | LL VIO | INVOICED | 2016-11-28 | 4050 | LL - License Violation |
1947786 | RENEWAL | INVOICED | 2015-01-23 | 150 | Debt Collection Agency Renewal Fee |
908992 | CNV_MS | INVOICED | 2013-09-20 | 15 | Miscellaneous Fee |
958971 | RENEWAL | INVOICED | 2013-02-06 | 150 | Debt Collection Agency Renewal Fee |
958973 | RENEWAL | INVOICED | 2010-12-03 | 150 | Debt Collection Agency Renewal Fee |
958972 | RENEWAL | INVOICED | 2009-01-28 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State