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