Search icon

CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT 2011 200230151 2013-01-23 CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT 514
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 541990
Sponsor’s telephone number 8007241107
Plan sponsor’s mailing address PO BOX 1311, BUFFALO, NY, 14225
Plan sponsor’s address PO BOX 1311, BUFFALO, NY, 14225

Plan administrator’s name and address

Administrator’s EIN 200230151
Plan administrator’s name CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT
Plan administrator’s address PO BOX 1311, BUFFALO, NY, 14225
Administrator’s telephone number 8007241107

Number of participants as of the end of the plan year

Active participants 265
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 43
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 255
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 88

Signature of

Role Plan administrator
Date 2013-01-23
Name of individual signing BARBARA WAGNER
Valid signature Filed with authorized/valid electronic signature

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
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
1247525-DCA Inactive Business 2007-01-31 2013-01-31

History

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)

Filings

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
060208002767 2006-02-08 BIENNIAL STATEMENT 2005-07-01
050118000562 2005-01-18 CERTIFICATE OF AMENDMENT 2005-01-18
030717000308 2003-07-17 APPLICATION OF AUTHORITY 2003-07-17

Fine And Fees

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS23F0186R 2009-12-20 No data No data
Unique Award Key CONT_IDV_GS23F0186R_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

NAICS Code 541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product and Service Codes R708: PUBLIC RELATIONS SERVICES

Recipient Details

Recipient CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC
UEI ZPX8AQA245Q9
Recipient Address UNITED STATES, 80 HOLTZ DR, CHEEKTOWAGA, ERIE, NEW YORK, 142251470

Date of last update: 19 Jan 2025

Sources: New York Secretary of State