CREDITORS COLLECTION BUREAU, INC.
Branch
Name: | CREDITORS COLLECTION BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Branch of: | CREDITORS COLLECTION BUREAU, INC., Illinois (Company Number CORP_49056851) |
Entity Number: | 4155756 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 755 ALMAR PKWY, BOURBONNAIS, IL, United States, 60914 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RODNEY L. GOODALL | Chief Executive Officer | 755 ALMAR PKWY., BOURBONNAIS, IL, United States, 60914 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-20 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218970 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
131104006264 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111020000292 | 2011-10-20 | APPLICATION OF AUTHORITY | 2011-10-20 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State