Search icon

CREDIGY RECEIVABLES INC.

Company claim

Is this your business?

Get access!

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 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)

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

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

Court Case Summary

Filing Date:
2014-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ARGENTERI
Party Role:
Plaintiff
Party Name:
CREDIGY RECEIVABLES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CRESPO
Party Role:
Plaintiff
Party Name:
CREDIGY RECEIVABLES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State