Search icon

CREDIT CARD SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT CARD SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (21 years ago)
Entity Number: 3135695
ZIP code: 11021
County: Queens
Place of Formation: California
Principal Address: Attn: Accounting & Finance Dept., 21281 S. Western Ave., TORRANCE, CA, United States, 90501
Address: 107 Northern Blvd., Suite 408, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
PATRICK S HONG Chief Executive Officer 107 NORTHERN BLVD., SUITE 408, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
CREDIT CARD SERVICES, INC. DOS Process Agent 107 Northern Blvd., Suite 408, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 19-02 WHITESTONE EXPWY, 305, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 107 NORTHERN BLVD., SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 107 NORTHERN BLVD., SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 19-02 WHITESTONE EXPWY, 305, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-12-02 Address 19-02 WHITESTONE EXPWY, 305, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202007379 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230414006561 2023-04-14 BIENNIAL STATEMENT 2022-12-01
201203061088 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181226006172 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161209006504 2016-12-09 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State