SUNRISE CREDIT SERVICES INC.
Headquarter
Name: | SUNRISE CREDIT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1975 (50 years ago) |
Entity Number: | 379660 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 CORPORATE CTR DRIVE, SUITE 300, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 631-501-8500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE DOANE | Chief Executive Officer | 8 CORPORATE CTR. DRIVE SUITE 300, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SUNRISE CREDIT SERVICES INC. | DOS Process Agent | 8 CORPORATE CTR DRIVE, SUITE 300, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0902582-DCA | Active | Business | 1994-12-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0 |
2024-10-21 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0 |
2023-10-31 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000592 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
221024000400 | 2022-10-19 | AMENDMENT TO BIENNIAL STATEMENT | 2022-10-19 |
220926000020 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
220614001317 | 2022-06-14 | BIENNIAL STATEMENT | 2021-09-01 |
190904060281 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-06-18 | 2021-07-08 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-04-23 | 2021-05-05 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-01-01 | 2021-01-20 | Billing Dispute | Yes | 365.00 | Bill Reduced |
2020-12-11 | 2020-12-22 | Misrepresentation | Yes | 1660.00 | Bill Reduced |
2020-09-03 | 2020-09-18 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3577827 | RENEWAL | INVOICED | 2023-01-05 | 150 | Debt Collection Agency Renewal Fee |
3285371 | RENEWAL | INVOICED | 2021-01-20 | 150 | Debt Collection Agency Renewal Fee |
2942086 | RENEWAL | INVOICED | 2018-12-11 | 150 | Debt Collection Agency Renewal Fee |
2526586 | RENEWAL | INVOICED | 2017-01-04 | 150 | Debt Collection Agency Renewal Fee |
1949268 | RENEWAL | INVOICED | 2015-01-26 | 150 | Debt Collection Agency Renewal Fee |
1357821 | RENEWAL | INVOICED | 2013-01-25 | 150 | Debt Collection Agency Renewal Fee |
1357822 | CNV_TFEE | INVOICED | 2011-01-11 | 3 | WT and WH - Transaction Fee |
1357823 | RENEWAL | INVOICED | 2011-01-11 | 150 | Debt Collection Agency Renewal Fee |
1357824 | RENEWAL | INVOICED | 2008-12-16 | 150 | Debt Collection Agency Renewal Fee |
1357825 | RENEWAL | INVOICED | 2006-11-28 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State