Search icon

BILATERAL CREDIT CORP, LLC

Company Details

Name: BILATERAL CREDIT CORP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600987
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-947-1200

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2003531-DCA Active Business 2014-02-12 2025-01-31
1276663-DCA Inactive Business 2008-01-30 2019-01-31

History

Start date End date Type Value
2012-10-30 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-30 2024-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-03 2012-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-04 2009-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109004441 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220105001747 2022-01-05 BIENNIAL STATEMENT 2022-01-05
191210060264 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171207006318 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151216006183 2015-12-16 BIENNIAL STATEMENT 2015-12-01
131219006395 2013-12-19 BIENNIAL STATEMENT 2013-12-01
121030000271 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120113002979 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100201002287 2010-02-01 BIENNIAL STATEMENT 2009-12-01
090303000676 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-07 2022-11-18 Billing Dispute NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580595 RENEWAL INVOICED 2023-01-11 150 Debt Collection Agency Renewal Fee
3285682 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee
2958432 RENEWAL INVOICED 2019-01-07 150 Debt Collection Agency Renewal Fee
2532427 RENEWAL INVOICED 2017-01-13 150 Debt Collection Agency Renewal Fee
2532429 RENEWAL INVOICED 2017-01-13 150 Debt Collection Agency Renewal Fee
1988397 RENEWAL INVOICED 2015-02-18 150 Debt Collection Agency Renewal Fee
1975969 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1572981 LICENSE INVOICED 2014-01-24 113 Debt Collection License Fee
891275 CNV_TFEE INVOICED 2013-02-12 3.740000009536743 WT and WH - Transaction Fee
891276 RENEWAL INVOICED 2013-02-12 150 Debt Collection Agency Renewal Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State