Search icon

SECURITY CREDIT SERVICES, LLC

Branch

Company Details

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

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
1318559-DCA Active Business 2009-05-15 2025-01-31

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-24 2018-09-14 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

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

CFPB Complaint

Date:
2025-01-28
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-22
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-18
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-08
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2024-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CONTRERAS
Party Role:
Plaintiff
Party Name:
SECURITY CREDIT SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NEIMAN
Party Role:
Plaintiff
Party Name:
SECURITY CREDIT SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
RAHMAN
Party Role:
Plaintiff
Party Name:
SECURITY CREDIT SERVICES, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State