CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC

Name: | CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2003 (22 years ago) |
Entity Number: | 2931552 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 716-614-7500
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 |
---|---|---|---|---|
1304541-DCA | Inactive | Business | 2008-11-19 | 2009-01-31 |
1304526-DCA | Inactive | Business | 2008-11-18 | 2013-01-31 |
1247527-DCA | Inactive | Business | 2007-01-31 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-08 | 2008-07-22 | Address | 80 HOLTZ DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2003-07-17 | 2006-02-08 | Address | SUITE 2400, 300 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37483 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090629002431 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
080722000597 | 2008-07-22 | CERTIFICATE OF CHANGE | 2008-07-22 |
070618002713 | 2007-06-18 | BIENNIAL STATEMENT | 2007-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
874269 | RENEWAL | INVOICED | 2010-12-22 | 150 | Debt Collection Agency Renewal Fee |
874271 | RENEWAL | INVOICED | 2010-12-22 | 150 | Debt Collection Agency Renewal Fee |
907934 | RENEWAL | INVOICED | 2010-12-22 | 150 | Debt Collection Agency Renewal Fee |
907935 | RENEWAL | INVOICED | 2008-12-26 | 150 | Debt Collection Agency Renewal Fee |
907933 | LICENSE | INVOICED | 2008-11-19 | 38 | Debt Collection License Fee |
908359 | LICENSE | INVOICED | 2008-11-19 | 38 | Debt Collection License Fee |
874270 | RENEWAL | INVOICED | 2008-11-18 | 150 | Debt Collection Agency Renewal Fee |
874272 | RENEWAL | INVOICED | 2008-11-18 | 150 | Debt Collection Agency Renewal Fee |
834209 | LICENSE | INVOICED | 2007-02-01 | 150 | Debt Collection License Fee |
834212 | LICENSE | INVOICED | 2007-02-01 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State