CREDENCE RESOURCE MANAGEMENT, LLC

Name: | CREDENCE RESOURCE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2013 (12 years ago) |
Entity Number: | 4493320 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 678-395-3217
Phone +1 214-718-3983
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067275-DCA | Active | Business | 2018-03-05 | 2025-01-31 |
2067278-DCA | Active | Business | 2018-03-05 | 2025-01-31 |
2015376-DCA | Inactive | Business | 2014-11-07 | 2019-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036197 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101004047 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191113060071 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171120006257 | 2017-11-20 | BIENNIAL STATEMENT | 2017-11-01 |
151124006117 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-07-07 | 2020-07-22 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2020-06-12 | 2020-06-23 | Harassment | Yes | 387.00 | Bill Reduced |
2020-04-14 | 2020-05-12 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-09-24 | 2019-10-21 | Billing Dispute | Yes | 285.00 | Bill Reduced |
2019-06-24 | 2019-07-18 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3586784 | RENEWAL | INVOICED | 2023-01-24 | 150 | Debt Collection Agency Renewal Fee |
3586933 | RENEWAL | INVOICED | 2023-01-24 | 150 | Debt Collection Agency Renewal Fee |
3289827 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3289831 | RENEWAL | INVOICED | 2021-01-29 | 150 | Debt Collection Agency Renewal Fee |
3286790 | LICENSE REPL | CREDITED | 2021-01-24 | 15 | License Replacement Fee |
3279327 | LICENSE REPL | INVOICED | 2021-01-05 | 15 | License Replacement Fee |
3273546 | LICENSE REPL | INVOICED | 2020-12-22 | 15 | License Replacement Fee |
3273564 | LICENSE REPL | INVOICED | 2020-12-22 | 15 | License Replacement Fee |
2974231 | RENEWAL | INVOICED | 2019-02-01 | 150 | Debt Collection Agency Renewal Fee |
2974238 | RENEWAL | INVOICED | 2019-02-01 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State