Name: | SOUTHWEST CREDIT SYSTEMS, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 05 Sep 2003 (21 years ago) |
Entity Number: | 2950704 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 800-637-7439
Phone +1 972-300-1700
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 |
---|---|---|---|---|
2103006-DCA | Active | Business | 2021-12-07 | 2025-01-31 |
2103007-DCA | Active | Business | 2021-12-07 | 2025-01-31 |
1153354-DCA | Active | Business | 2003-10-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-02 | 2009-12-02 | Address | SUITE 100, 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-09-05 | 2007-10-02 | Address | 40 COLVIN AVENUE STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37782 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37783 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091202000823 | 2009-12-02 | CERTIFICATE OF CHANGE | 2009-12-02 |
071002000793 | 2007-10-02 | CERTIFICATE OF CHANGE | 2007-10-02 |
040602000792 | 2004-06-02 | CERTIFICATE OF AMENDMENT | 2004-06-02 |
030905000499 | 2003-09-05 | APPLICATION OF AUTHORITY | 2003-09-05 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-02 | 2021-04-29 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-12-04 | 2020-12-21 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-09-29 | 2020-10-21 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-07-14 | 2020-08-12 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-01-21 | 2020-01-31 | Billing Dispute | Yes | 51.00 | Bill Reduced |
2018-10-19 | 2018-10-30 | Billing Dispute | Yes | 588.00 | Bill Reduced |
2018-09-14 | 2018-09-28 | Billing Dispute | Yes | 75.00 | Bill Reduced |
2017-04-26 | 2017-05-17 | Misrepresentation | Yes | 2067.00 | Bill Reduced |
2017-04-14 | 2017-04-26 | Billing Dispute | Yes | 0.00 | Bill Reduced |
2016-05-05 | 2016-06-20 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585261 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3585262 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3585264 | RENEWAL | INVOICED | 2023-01-20 | 150 | Debt Collection Agency Renewal Fee |
3391820 | LICENSE | INVOICED | 2021-11-26 | 113 | Debt Collection License Fee |
3391821 | LICENSE | INVOICED | 2021-11-26 | 113 | Debt Collection License Fee |
3286919 | RENEWAL | INVOICED | 2021-01-23 | 150 | Debt Collection Agency Renewal Fee |
2969054 | RENEWAL | INVOICED | 2019-01-27 | 150 | Debt Collection Agency Renewal Fee |
2538833 | RENEWAL | INVOICED | 2017-01-24 | 150 | Debt Collection Agency Renewal Fee |
1943183 | RENEWAL | INVOICED | 2015-01-19 | 150 | Debt Collection Agency Renewal Fee |
671454 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State