Search icon

NEW CREDIT AMERICA LLC

Company Details

Name: NEW CREDIT AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732454
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 971-808-0546

Phone +1 855-652-8315

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2021506-DCA Inactive Business 2015-04-22 2021-01-31
2021504-DCA Inactive Business 2015-04-22 2017-01-31

History

Start date End date Type Value
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303001476 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210304060952 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190313060067 2019-03-13 BIENNIAL STATEMENT 2019-03-01
SR-70824 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70823 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170303006122 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150611000027 2015-06-11 CERTIFICATE OF PUBLICATION 2015-06-11
150326000586 2015-03-26 APPLICATION OF AUTHORITY 2015-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2940161 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2519853 RENEWAL INVOICED 2016-12-23 150 Debt Collection Agency Renewal Fee
2374817 LICENSE REPL INVOICED 2016-06-29 15 License Replacement Fee
2050768 LICENSE INVOICED 2015-04-17 150 Debt Collection License Fee
2050677 LICENSE INVOICED 2015-04-16 150 Debt Collection License Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State