Search icon

GLOBAL CREDIT SERVICES, LLC

Company Details

Name: GLOBAL CREDIT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622547
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATT: NICOLE SMOLOWITZ, 1140 SIXTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

CIK number Mailing Address Business Address Phone
1469191 10 EAST 40TH STREET, NEW YORK, NY, 10016 10 EAST 40TH STREET, NEW YORK, NY, 10016 212 308 6060

Filings since 2009-07-29

Form type D
File number 021-133197
Filing date 2009-07-29
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL CREDIT SERVICES, LLC 401(K) PLAN 2011 261863889 2013-12-10 GLOBAL CREDIT SERVICES, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541600
Sponsor’s telephone number 2123086060
Plan sponsor’s address 8-10 EAST 40TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 261863889
Plan administrator’s name GLOBAL CREDIT SERVICES, LLC
Plan administrator’s address 8-10 EAST 40TH STREET, 5TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2123086060

Signature of

Role Plan administrator
Date 2013-12-10
Name of individual signing NICOLE SMOLOWITZ
Role Employer/plan sponsor
Date 2013-12-10
Name of individual signing NICOLE SMOLOWITZ
GLOBAL CREDIT SERVICES, LLC 401(K) PLAN 2010 261863889 2011-07-22 GLOBAL CREDIT SERVICES, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541600
Sponsor’s telephone number 2123086060
Plan sponsor’s address 8-10 EAST 40TH STREET, 5TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 261863889
Plan administrator’s name GLOBAL CREDIT SERVICES, LLC
Plan administrator’s address 8-10 EAST 40TH STREET, 5TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2123086060

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing NICOLE SMOLOWITZ

DOS Process Agent

Name Role Address
GLOBAL CREDIT SERVICES, LLC DOS Process Agent ATT: NICOLE SMOLOWITZ, 1140 SIXTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-01-02 2020-01-03 Address ATT: NICOLE SMOLOWITZ, 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2014-01-08 2018-01-02 Address ATT: NICOLE SMOLOWITZ, 10 EAST 40TH STREET, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-02-27 2014-01-08 Address ATT: NICOLE SMOLOWITZ, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-10 2012-02-27 Address ATT: NICOLE SINOLOWAZ, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-01-25 2010-03-10 Address ATTENTION: DOROTHY SERDENIS, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060523 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006968 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104006449 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140108006694 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120227002603 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100310002284 2010-03-10 BIENNIAL STATEMENT 2010-01-01
080618000312 2008-06-18 CERTIFICATE OF PUBLICATION 2008-06-18
080317000645 2008-03-17 CERTIFICATE OF AMENDMENT 2008-03-17
080125000473 2008-01-25 ARTICLES OF ORGANIZATION 2008-01-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State