Search icon

CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
200230151
Plan Year:
2011
Number Of Participants:
514
Sponsors Telephone Number:

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

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS23F0186R
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-12-20
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R708: PUBLIC RELATIONS SERVICES

Trademarks Section

Serial Number:
76634701
Mark:
CI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-03-31
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CI

Goods And Services

For:
debt recovery and collection agency
First Use:
2004-12-22
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State