Search icon

CREDIGY SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIGY SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2003 (22 years ago)
Entity Number: 2951461
ZIP code: 10005
County: Albany
Place of Formation: Nevada
Principal Address: 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 678-728-7310

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CREDIGY SERVICES CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRETT M. SAMSKY Chief Executive Officer 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109

Licenses

Number Status Type Date End date
1158518-DCA Inactive Business 2004-01-09 2011-01-31

History

Start date End date Type Value
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-25 2015-03-30 Address 41 STATE STREET SUITE 106, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-09-26 2017-09-01 Address 3950 JOHNS CREEK COURT, STE 100, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903062725 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-37794 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901007043 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151015002025 2015-10-15 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
612454 RENEWAL INVOICED 2009-01-30 150 Debt Collection Agency Renewal Fee
612455 RENEWAL INVOICED 2006-12-20 150 Debt Collection Agency Renewal Fee
612456 RENEWAL INVOICED 2004-12-21 150 Debt Collection Agency Renewal Fee
612453 LICENSE INVOICED 2004-01-22 113 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State