Search icon

TASMAN CREDIT

Company Details

Name: TASMAN CREDIT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2012 (13 years ago)
Entity Number: 4207707
ZIP code: 84020
County: Albany
Place of Formation: Delaware
Foreign Legal Name: CREDIT CORP SOLUTIONS INC.
Fictitious Name: TASMAN CREDIT
Address: 121 West Election Road, Suite 200, Draper, UT, United States, 84020

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS GEORGE BEREGI Chief Executive Officer 121 WEST ELECTION ROAD, SUITE 200, DRAPER, UT, United States, 84020

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 121 West Election Road, Suite 200, Draper, UT, United States, 84020

History

Start date End date Type Value
2024-02-12 2024-02-12 Address LEVEL 15, 201 KENT STREET, SYDNEY, NEW SOUTH WALES, 2000, AUS (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 121 WEST ELECTION ROAD, SUITE 200, DRAPER, UT, 84020, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address LEVEL 15, 201 KENT STREET, SYDNEY, NEW SOUTH WALES, AUS (Type of address: Chief Executive Officer)
2019-06-25 2024-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-06-25 2024-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001483 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220204000199 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200204061239 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190625000225 2019-06-25 CERTIFICATE OF CHANGE 2019-06-25
SR-109483 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602302 RENEWAL INVOICED 2023-02-23 150 Debt Collection Agency Renewal Fee
3293845 RENEWAL INVOICED 2021-02-09 150 Debt Collection Agency Renewal Fee
3002412 RENEWAL INVOICED 2019-03-14 150 Debt Collection Agency Renewal Fee
2507330 RENEWAL INVOICED 2016-12-08 150 Debt Collection Agency Renewal Fee
1972415 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee
1972421 RENEWAL INVOICED 2015-02-03 150 Debt Collection Agency Renewal Fee
1256121 LICENSE INVOICED 2013-09-26 112.5 Debt Collection License Fee
1152436 LICENSE INVOICED 2012-09-12 37.5 Debt Collection License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State