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