CREDIGY RECEIVABLES INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CREDIGY RECEIVABLES INC. | DOS Process Agent | 28 LIBERTY STREET, UNIT 303, NEW YORK, NV, United States, 10005 |
Name | Role | Address |
---|---|---|
BRETT M. SAMSKY | Chief Executive Officer | 2877 PARADISE ROAD, UNIT 303, LAS VEGAS, NV, United States, 89109 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1325842-DCA | Active | Business | 2009-07-13 | 2025-01-31 |
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 | 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 | 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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State