Name: | NIAGARA CREDIT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170586 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 128 CHURCH STREET, EAST AURORA, NY, United States, 14052 |
Principal Address: | 1212 ABBOTT RD, SUITE D, LACKAWANNA, NY, United States, 14218 |
Contact Details
Phone +1 716-681-6816
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY E BLUM | Chief Executive Officer | 1212 ABBOTT RD, SUITE D, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 CHURCH STREET, EAST AURORA, NY, United States, 14052 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1198761-DCA | Inactive | Business | 2005-05-31 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-01 | 2018-06-05 | Address | 525 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190322060016 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
180605000231 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
180119002018 | 2018-01-19 | BIENNIAL STATEMENT | 2017-03-01 |
050301000472 | 2005-03-01 | CERTIFICATE OF INCORPORATION | 2005-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-07-08 | 2016-07-25 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2966745 | RENEWAL | INVOICED | 2019-01-23 | 150 | Debt Collection Agency Renewal Fee |
2536585 | RENEWAL | INVOICED | 2017-01-20 | 150 | Debt Collection Agency Renewal Fee |
1934234 | RENEWAL | INVOICED | 2015-01-07 | 150 | Debt Collection Agency Renewal Fee |
740912 | RENEWAL | INVOICED | 2013-02-06 | 150 | Debt Collection Agency Renewal Fee |
740913 | CNV_TFEE | INVOICED | 2010-12-29 | 3 | WT and WH - Transaction Fee |
740914 | RENEWAL | INVOICED | 2010-12-29 | 150 | Debt Collection Agency Renewal Fee |
740915 | RENEWAL | INVOICED | 2009-02-23 | 150 | Debt Collection Agency Renewal Fee |
740916 | RENEWAL | INVOICED | 2006-12-07 | 150 | Debt Collection Agency Renewal Fee |
696101 | LICENSE | INVOICED | 2005-06-02 | 150 | Debt Collection License Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State