Search icon

TORRES CREDIT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TORRES CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179631
ZIP code: 17015
County: New York
Place of Formation: Pennsylvania
Address: 27 FAIRVIEW ST, STE 301, CARLISLE, PA, United States, 17015

Contact Details

Phone +1 717-243-8424

DOS Process Agent

Name Role Address
TORRES CREDIT SERVICES, INC. DOS Process Agent 27 FAIRVIEW ST, STE 301, CARLISLE, PA, United States, 17015

Agent

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

Chief Executive Officer

Name Role Address
DAVID J. BUCHER Chief Executive Officer 27 FAIRVIEW ST, STE 301, CARLISLE, PA, United States, 17015

Licenses

Number Status Type Date End date
1197585-DCA Active Business 2005-05-19 2025-01-31

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 27 FAIRVIEW STREET, STE. 301, CARLISLE, PA, 17015, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 27 FAIRVIEW ST, STE 301, CARLISLE, PA, 17015, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 27 FAIRVIEW ST, STE 301, CARLISLE, PA, 17015, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-04-01 Address 27 FAIRVIEW ST, STE 301, CARLISLE, PA, 17015, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401043680 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230309000946 2023-03-09 BIENNIAL STATEMENT 2023-03-01
221101000030 2022-10-31 CERTIFICATE OF CHANGE BY ENTITY 2022-10-31
210302060016 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060093 2019-03-06 BIENNIAL STATEMENT 2019-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564142 RENEWAL INVOICED 2022-12-08 150 Debt Collection Agency Renewal Fee
3279656 RENEWAL INVOICED 2021-01-06 150 Debt Collection Agency Renewal Fee
2934150 RENEWAL INVOICED 2018-11-26 150 Debt Collection Agency Renewal Fee
2500232 RENEWAL INVOICED 2016-11-30 150 Debt Collection Agency Renewal Fee
1930366 RENEWAL INVOICED 2015-01-05 150 Debt Collection Agency Renewal Fee
740751 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
740752 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
740754 CNV_TFEE INVOICED 2010-12-01 3 WT and WH - Transaction Fee
740753 RENEWAL INVOICED 2010-12-01 150 Debt Collection Agency Renewal Fee
740755 RENEWAL INVOICED 2008-11-12 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Date:
2024-07-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-06-05
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-10-24
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2015-11-13
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State