Search icon

CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT, LLC

Headquarter
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

Links between entities

Type:
Headquarter of
Company Number:
undefined602326942
State:
WASHINGTON

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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2005-03-31
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH 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:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State