Search icon

AMERICAN CREDIT ACCEPTANCE, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AMERICAN CREDIT ACCEPTANCE, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Status Type Date End date
1384435-DCA Active Business 2013-02-13 2025-01-31

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2025-05-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-04-21
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-03-02
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-02-03
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
In progress
Date:
2025-01-16
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation

Court Cases

Court Case Summary

Filing Date:
2024-04-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MILTON,
Party Role:
Plaintiff
Party Name:
AMERICAN CREDIT ACCEPTANCE, LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State