Name: | CREDIT SOLUTIONS OF KENTUCKY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2014 (11 years ago) |
Entity Number: | 4611674 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Kentucky |
Foreign Legal Name: | CREDIT SOLUTIONS, LLC |
Fictitious Name: | CREDIT SOLUTIONS OF KENTUCKY, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-30 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-01-30 | 2024-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-03 | 2018-01-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2015-07-03 | 2018-01-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2014-07-24 | 2015-07-03 | Address | P.O. BOX 26, MONTICELLO, KY, 42633, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002194 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220725002472 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
200720060197 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180711006401 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
180130000356 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
170522006181 | 2017-05-22 | BIENNIAL STATEMENT | 2016-07-01 |
150703000422 | 2015-07-03 | CERTIFICATE OF CHANGE | 2015-07-03 |
140724000514 | 2014-07-24 | APPLICATION OF AUTHORITY | 2014-07-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573448 | RENEWAL | INVOICED | 2022-12-29 | 150 | Debt Collection Agency Renewal Fee |
3285344 | RENEWAL | INVOICED | 2021-01-20 | 150 | Debt Collection Agency Renewal Fee |
2948067 | RENEWAL | INVOICED | 2018-12-19 | 150 | Debt Collection Agency Renewal Fee |
2494831 | RENEWAL | INVOICED | 2016-11-22 | 150 | Debt Collection Agency Renewal Fee |
1955019 | RENEWAL | INVOICED | 2015-01-30 | 150 | Debt Collection Agency Renewal Fee |
1885795 | LICENSE | INVOICED | 2014-11-18 | 38 | Debt Collection License Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State