Search icon

CREDITORS COLLECTIONS, LLC

Company Details

Name: CREDITORS COLLECTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Oct 2012 (12 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 4307328
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 110 e. 59th st. 7th floor, attn: entity management, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 110 e. 59th st. 7th floor, attn: entity management, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2016-01-26 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-26 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-12 2016-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-12 2016-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001920 2024-09-16 SURRENDER OF AUTHORITY 2024-09-16
221023000232 2022-10-23 BIENNIAL STATEMENT 2022-10-01
201013060796 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181001007497 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006093 2016-10-04 BIENNIAL STATEMENT 2016-10-01
160126000055 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
141118002001 2014-11-18 BIENNIAL STATEMENT 2014-10-01
140729000505 2014-07-29 CERTIFICATE OF PUBLICATION 2014-07-29
121012000371 2012-10-12 APPLICATION OF AUTHORITY 2012-10-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State