Search icon

CREDIT CONTROL & COLLECTIONS, LLC

Company Details

Name: CREDIT CONTROL & COLLECTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350400
ZIP code: 10005
County: New York
Place of Formation: Missouri
Foreign Legal Name: CREDIT CONTROL, LLC
Fictitious Name: CREDIT CONTROL & COLLECTIONS, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038933 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220401001977 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200407060153 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-43721 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007447 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006189 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140430006009 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120423002863 2012-04-23 BIENNIAL STATEMENT 2012-04-01
100408002821 2010-04-08 BIENNIAL STATEMENT 2010-04-01
080429002314 2008-04-29 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3370499 LICENSE REPL INVOICED 2021-09-16 15 License Replacement Fee
3284558 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
3283850 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
3059540 LICENSE INVOICED 2019-07-09 150 Debt Collection License Fee
3059543 LICENSE INVOICED 2019-07-09 150 Debt Collection License Fee
2942471 RENEWAL INVOICED 2018-12-11 150 Debt Collection Agency Renewal Fee
2940150 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2939350 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2834589 LICENSE REPL INVOICED 2018-08-30 15 License Replacement Fee
2829276 LICENSE REPL INVOICED 2018-08-14 15 License Replacement Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State