Name: | AMERICAN CREDIT ACCEPTANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2010 (15 years ago) |
Entity Number: | 3968091 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Address: | C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005 |
Contact Details
Phone +1 864-256-2452
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AMERICAN CREDIT ACCEPTANCE, LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1384435-DCA | Active | Business | 2013-02-13 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601036055 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220608002453 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200601061274 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
SR-54911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579184 | RENEWAL | INVOICED | 2023-01-09 | 150 | Debt Collection Agency Renewal Fee |
3307629 | RENEWAL | INVOICED | 2021-03-10 | 150 | Debt Collection Agency Renewal Fee |
3305810 | RENEWAL | INVOICED | 2021-03-03 | 150 | Debt Collection Agency Renewal Fee |
2544104 | RENEWAL | INVOICED | 2017-01-31 | 150 | Debt Collection Agency Renewal Fee |
1974102 | RENEWAL | INVOICED | 2015-02-04 | 150 | Debt Collection Agency Renewal Fee |
1878529 | LL VIO | INVOICED | 2014-11-10 | 26500 | LL - License Violation |
1258658 | RENEWAL | INVOICED | 2013-02-13 | 150 | Debt Collection Agency Renewal Fee |
1220901 | LICENSE | INVOICED | 2011-03-24 | 150 | Debt Collection License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State