Name: | SECURITY CREDIT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Branch of: | SECURITY CREDIT SERVICES, LLC, Mississippi (Company Number 741946) |
Entity Number: | 3751863 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Mississippi |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 866-699-7889
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1318559-DCA | Active | Business | 2009-05-15 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-11 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000019 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221206002789 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201218060153 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181207006237 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
180809000125 | 2018-08-09 | CERTIFICATE OF AMENDMENT | 2018-08-09 |
161206007714 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141201007262 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121206006032 | 2012-12-06 | BIENNIAL STATEMENT | 2012-12-01 |
110309002949 | 2011-03-09 | BIENNIAL STATEMENT | 2010-12-01 |
090223000133 | 2009-02-23 | CERTIFICATE OF PUBLICATION | 2009-02-23 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-08-24 | 2018-09-14 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3582325 | RENEWAL | INVOICED | 2023-01-17 | 150 | Debt Collection Agency Renewal Fee |
3282164 | RENEWAL | INVOICED | 2021-01-12 | 150 | Debt Collection Agency Renewal Fee |
2959541 | RENEWAL | INVOICED | 2019-01-09 | 150 | Debt Collection Agency Renewal Fee |
2813548 | LICENSE REPL | INVOICED | 2018-07-17 | 15 | License Replacement Fee |
2656786 | LICENSEDOC15 | INVOICED | 2017-08-17 | 15 | License Document Replacement |
2538946 | RENEWAL | INVOICED | 2017-01-24 | 150 | Debt Collection Agency Renewal Fee |
2087682 | LICENSEDOC0 | INVOICED | 2015-05-22 | 0 | License Document Replacement, Lost in Mail |
1946148 | RENEWAL | INVOICED | 2015-01-21 | 150 | Debt Collection Agency Renewal Fee |
955994 | CNV_MS | INVOICED | 2013-07-22 | 15 | Miscellaneous Fee |
991655 | RENEWAL | INVOICED | 2013-01-18 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State