Search icon

KINGSTON DATA & CREDIT INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGSTON DATA & CREDIT INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2013 (12 years ago)
Entity Number: 4487136
ZIP code: 12207
County: Albany
Place of Formation: Canada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1575 Bishop Street N, Suite 100, CAMBRIDGE, Canada, N1R 7J4

Contact Details

Phone +1 888-908-3151

Phone +1 888-329-3775

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BLAIR DEMARCO-WETTLAUFER Chief Executive Officer 1575 BISHOP STREET N, SUITE 100, CAMBRIDGE, Canada, N1R 7J4

Licenses

Number Status Type Date End date
2082879-DCA Active Business 2019-03-05 2025-01-31
2058446-DCA Inactive Business 2017-09-20 2019-01-31
2040560-DCA Inactive Business 2016-07-15 2017-01-31

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 1575 BISHOP STREET N, SUITE 100, CAMBRIDGE, CAN (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 498 EAGLE ST N, SUITE 102, CAMBRIDGE, CAN (Type of address: Chief Executive Officer)
2021-12-21 2023-11-08 Address 498 EAGLE ST N, SUITE 102, CAMBRIDGE, CAN (Type of address: Chief Executive Officer)
2021-12-21 2021-12-21 Address 498 EAGLE ST N, SUITE 102, CAMBRIDGE, CAN (Type of address: Chief Executive Officer)
2021-12-21 2023-11-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231108002008 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211221002070 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
211111000684 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191101060225 2019-11-01 BIENNIAL STATEMENT 2019-11-01
190917000397 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669023 LICENSE REPL INVOICED 2023-07-12 15 License Replacement Fee
3569089 RENEWAL INVOICED 2022-12-16 150 Debt Collection Agency Renewal Fee
3287745 RENEWAL INVOICED 2021-01-26 150 Debt Collection Agency Renewal Fee
2993369 LICENSE INVOICED 2019-03-01 150 Debt Collection License Fee
2975445 DCA-SUS CREDITED 2019-02-05 112.5 Suspense Account
2975444 PROCESSING INVOICED 2019-02-05 37.5 License Processing Fee
2955759 RENEWAL CREDITED 2019-01-02 150 Debt Collection Agency Renewal Fee
2668124 LICENSE INVOICED 2017-09-20 113 Debt Collection License Fee
2547937 DCA-SUS CREDITED 2017-02-07 112.5 Suspense Account
2547936 PROCESSING INVOICED 2017-02-07 37.5 License Processing Fee

CFPB Complaint

Date:
2025-05-16
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2022-11-16
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State