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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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 |
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) |
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 |
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