Search icon

CREDIGY RECEIVABLES INC.

Company Details

Name: CREDIGY RECEIVABLES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480879
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109
Address: 28 LIBERTY STREET, UNIT 303, NEW YORK, NV, United States, 10005

Contact Details

Phone +1 702-543-3036

Agent

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

DOS Process Agent

Name Role Address
CREDIGY RECEIVABLES INC. DOS Process Agent 28 LIBERTY STREET, UNIT 303, NEW YORK, NV, United States, 10005

Chief Executive Officer

Name Role Address
BRETT M. SAMSKY Chief Executive Officer 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109

Licenses

Number Status Type Date End date
1325842-DCA Active Business 2009-07-13 2025-01-31

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-23 2025-02-04 Address 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-23 2023-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2023-02-23 Address 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2019-02-04 2021-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204001763 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230223001166 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210223060008 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190204060808 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-46187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007093 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150330000236 2015-03-30 CERTIFICATE OF CHANGE 2015-03-30
150202007181 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131129000242 2013-11-29 CERTIFICATE OF CHANGE 2013-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585833 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3284014 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2962147 RENEWAL INVOICED 2019-01-15 150 Debt Collection Agency Renewal Fee
2526348 RENEWAL INVOICED 2017-01-04 150 Debt Collection Agency Renewal Fee
1949172 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1042943 RENEWAL INVOICED 2013-01-15 150 Debt Collection Agency Renewal Fee
1042944 CNV_TFEE INVOICED 2013-01-15 3.740000009536743 WT and WH - Transaction Fee
1042946 RENEWAL INVOICED 2011-03-30 150 Debt Collection Agency Renewal Fee
1042945 CNV_TFEE INVOICED 2011-03-30 3 WT and WH - Transaction Fee
973286 LICENSE INVOICED 2009-07-14 150 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506402 Other Statutory Actions 2005-07-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-14
Termination Date 2006-01-18
Date Issue Joined 2005-09-14
Pretrial Conference Date 2005-10-11
Section 1692
Status Terminated

Parties

Name CRESPO
Role Plaintiff
Name CREDIGY RECEIVABLES INC.
Role Defendant
1400425 Consumer Credit 2014-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-03
Termination Date 2014-10-28
Section 1692
Status Terminated

Parties

Name ARGENTERI
Role Plaintiff
Name CREDIGY RECEIVABLES INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State