Search icon

CREDITONE, L.L.C.

Company Details

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

DOS Process Agent

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

Agent

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

Licenses

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

History

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)

Filings

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

Fine And Fees

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