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