Search icon

WALLED LAKE CREDIT BUREAU LLC

Company Details

Name: WALLED LAKE CREDIT BUREAU LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 16 Aug 2010 (15 years ago)
Entity Number: 3985171
County: New York
Place of Formation: Michigan

Contact Details

Phone +1 248-823-6863

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Status Type Date End date
1429055-DCA Inactive Business 2012-05-02 2017-01-31
1367469-DCA Inactive Business 2010-08-19 2013-01-31

History

Start date End date Type Value
2015-09-01 2020-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-01 2020-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-22 2015-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-22 2015-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-16 2013-02-22 Address 2328 VENTURA DRVIE, WALLED LAKE, MI, 48390, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310000311 2020-03-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-03-10
200110000367 2020-01-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-02-09
160829006086 2016-08-29 BIENNIAL STATEMENT 2016-08-01
150901000675 2015-09-01 CERTIFICATE OF CHANGE 2015-09-01
140811006413 2014-08-11 BIENNIAL STATEMENT 2014-08-01
130222000312 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22
120815006058 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100816000575 2010-08-16 APPLICATION OF AUTHORITY 2010-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2048066 LICENSE REPL CREDITED 2015-04-14 15 License Replacement Fee
1949544 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
1227911 RENEWAL INVOICED 2013-03-06 150 Debt Collection Agency Renewal Fee
1143701 LICENSE INVOICED 2012-05-10 75 Debt Collection License Fee
1143702 CNV_TFEE INVOICED 2012-05-10 1.870000004768372 WT and WH - Transaction Fee
1023390 CNV_TFEE INVOICED 2010-08-20 3.759999990463257 WT and WH - Transaction Fee
1023389 LICENSE INVOICED 2010-08-20 188 Debt Collection License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State