Search icon

CONTINENTAL CENTRAL CREDIT, INC.

Company Details

Name: CONTINENTAL CENTRAL CREDIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523343
ZIP code: 92010
County: New York
Place of Formation: California
Address: 5611 PALMER WAY, #G, SUITE G, CAELSBAD, CA, United States, 92010
Principal Address: 5611 PALMER WAY, SUITE G, CARLSBAD, CA, United States, 92010

Contact Details

Phone +1 760-931-7799

Chief Executive Officer

Name Role Address
GABRIELITA C SPIELMAN Chief Executive Officer PO BOX 131120, CARLSBAD, CA, United States, 92013

DOS Process Agent

Name Role Address
CONTINENTAL CENTRAL CREDIT, INC. DOS Process Agent 5611 PALMER WAY, #G, SUITE G, CAELSBAD, CA, United States, 92010

Licenses

Number Status Type Date End date
2024073-DCA Inactive Business 2015-06-09 2023-01-31
1379155-DCA Inactive Business 2010-12-17 2015-01-31
1260962-DCA Inactive Business 2007-07-09 2011-01-31

History

Start date End date Type Value
2019-05-15 2021-05-17 Address 5611 PALMER WAY, SUITE G, CARLSBAD, CA, 92010, USA (Type of address: Service of Process)
2009-05-26 2011-06-03 Address PO BOX 131120, CARLSBAD, CA, 92013, USA (Type of address: Chief Executive Officer)
2007-05-29 2019-05-15 Address 5611 PALMER WAY, SUITE G, CARLSBAD, CA, 92010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060654 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190515060403 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170516006346 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150511006431 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130503006214 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110603002289 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090526002081 2009-05-26 BIENNIAL STATEMENT 2009-05-01
070529000414 2007-05-29 APPLICATION OF AUTHORITY 2007-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283915 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2947394 RENEWAL INVOICED 2018-12-18 150 Debt Collection Agency Renewal Fee
2509451 RENEWAL INVOICED 2016-12-10 150 Debt Collection Agency Renewal Fee
2092212 LICENSE INVOICED 2015-05-29 150 Debt Collection License Fee
1064307 RENEWAL INVOICED 2012-12-27 150 Debt Collection Agency Renewal Fee
1064308 RENEWAL INVOICED 2011-03-28 150 Debt Collection Agency Renewal Fee
1064309 CNV_TFEE INVOICED 2011-03-28 3 WT and WH - Transaction Fee
1064306 LICENSE INVOICED 2010-12-17 188 Debt Collection License Fee
1064305 CNV_TFEE INVOICED 2010-12-17 3.759999990463257 WT and WH - Transaction Fee
875692 RENEWAL INVOICED 2008-12-26 150 Debt Collection Agency Renewal Fee

CFPB Complaint

Complaint Id Date Received Issue Product
530408 2013-09-17 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Continental Central Credit, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2013-09-17
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-09-18
Consumer Consent Provided N/A
2219239 2016-11-22 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely Yes
Company Continental Central Credit, Inc.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-11-22
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-11-22
Consumer Consent Provided N/A

Date of last update: 28 Mar 2025

Sources: New York Secretary of State