Search icon

LIBERTY CREDIT SERVICES, INC.

Branch

Company Details

Name: LIBERTY CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Branch of: LIBERTY CREDIT SERVICES, INC., Minnesota (Company Number 46b7ebe7-98d4-e011-a886-001ec94ffe7f)
Entity Number: 3529932
ZIP code: 55124
County: Albany
Place of Formation: Minnesota
Address: 7668 150TH STREET, SUITE 200, APPLE VALLEY, MN, United States, 55124
Principal Address: 7668 150TH ST W, STE 200, APPLE VALLEY, MN, United States, 55124

Contact Details

Phone +1 952-997-5800

Chief Executive Officer

Name Role Address
MITCHELL JOHNSTON Chief Executive Officer 7668 150TH ST W, STE 200, APPLE VALLEY, MN, United States, 55124

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7668 150TH STREET, SUITE 200, APPLE VALLEY, MN, United States, 55124

Licenses

Number Status Type Date End date
1270131-DCA Inactive Business 2007-10-11 2015-01-31

History

Start date End date Type Value
2011-08-30 2013-08-06 Address 7668 150TH ST W, 200, APPLE VALLEY, MN, 55124, USA (Type of address: Chief Executive Officer)
2011-08-30 2013-08-06 Address 7667 150TH ST W, APPLE VALLEY, MN, 55124, USA (Type of address: Principal Executive Office)
2007-06-12 2013-08-06 Address 7668 150TH STREET, SUITE 200, APPLE VALLEY, MN, 55124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179183 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130806002362 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110830002980 2011-08-30 BIENNIAL STATEMENT 2011-06-01
070612000796 2007-06-12 APPLICATION OF AUTHORITY 2007-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
931655 RENEWAL INVOICED 2013-02-06 150 Debt Collection Agency Renewal Fee
931653 RENEWAL INVOICED 2010-12-28 150 Debt Collection Agency Renewal Fee
931654 RENEWAL INVOICED 2009-03-31 150 Debt Collection Agency Renewal Fee
850129 LICENSE INVOICED 2007-10-11 113 Debt Collection License Fee

Date of last update: 21 Feb 2025

Sources: New York Secretary of State