Search icon

NATIONAL CREDIT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL CREDIT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2008 (17 years ago)
Date of dissolution: 07 Dec 2022
Entity Number: 3710900
ZIP code: 98041
County: New York
Place of Formation: Washington
Address: PO BOX 580, BOTHELL, WA, United States, 98041
Principal Address: 2525 220TH ST SE SUITE 200, BOTHELL, WA, United States, 98021

Contact Details

Phone +1 425-486-0468

DOS Process Agent

Name Role Address
the corporation DOS Process Agent PO BOX 580, BOTHELL, WA, United States, 98041

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
ASGHAR HAIDARI SARAJY Chief Executive Officer 2525 220TH ST SE SUITE 200, BOTHELL, WA, United States, 98021

Licenses

Number Status Type Date End date
2077623-DCA Inactive Business 2018-08-29 2023-01-31
1304193-DCA Inactive Business 2008-11-13 2023-01-31

History

Start date End date Type Value
2020-08-10 2023-05-31 Address PO BOX 580, BOTHELL, WA, 98041, USA (Type of address: Service of Process)
2016-08-02 2023-05-31 Address 2525 220TH ST SE SUITE 200, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2016-08-02 2020-08-10 Address PO BOX 580, BOTHELL, WA, 98041, USA (Type of address: Service of Process)
2010-09-08 2016-08-02 Address 17704 134TH AVE NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
2010-09-08 2016-08-02 Address 17704 134TH AVE NE, WOODINVILLE, WA, 98072, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230531001740 2022-12-07 SURRENDER OF AUTHORITY 2022-12-07
200810060496 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180810006204 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160802006786 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140808006801 2014-08-08 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3278528 RENEWAL INVOICED 2020-12-31 150 Debt Collection Agency Renewal Fee
3278530 RENEWAL INVOICED 2020-12-31 150 Debt Collection Agency Renewal Fee
3023395 RENEWAL INVOICED 2019-04-30 150 Debt Collection Agency Renewal Fee
2999920 DCA-SUS CREDITED 2019-03-07 112.5 Suspense Account
2999918 PROCESSING INVOICED 2019-03-07 37.5 License Processing Fee
2973496 RENEWAL CREDITED 2019-01-31 150 Debt Collection Agency Renewal Fee
2834327 LICENSE INVOICED 2018-08-29 38 Debt Collection License Fee
2834328 BLUEDOT INVOICED 2018-08-29 150 Blue Dot Fee
2521577 RENEWAL INVOICED 2016-12-28 150 Debt Collection Agency Renewal Fee
2500978 LICENSE REPL INVOICED 2016-11-30 15 License Replacement Fee

CFPB Complaint

Date:
2021-06-08
Issue:
Struggling to repay your loan
Product:
Student loan
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2019-12-22
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2019-12-16
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2019-12-12
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2019-12-01
Issue:
Improper use of your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2017-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
NATIONAL CREDIT SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-08-03
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
WHITE, SR., JOHNNY
Party Role:
Plaintiff
Party Name:
NATIONAL CREDIT SERVICES, 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