Search icon

SOUTHWEST CREDIT SYSTEMS, L.P.

Company Details

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

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
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

History

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)

Filings

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

Complaints

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

Fine And Fees

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