DEBTS2CREDITDOTCOM, INC.

Name: | DEBTS2CREDITDOTCOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4924705 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 309 WESTBURY AVENUE # 145, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR E. SPRING | Chief Executive Officer | 309 WESTBURY AVENUE # 145, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
ELEANOR E. SPRING | DOS Process Agent | 309 WESTBURY AVENUE # 145, CARLE PLACE, NY, United States, 11514 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2048179-DCA | Inactive | Business | 2017-02-08 | 2021-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-05 | 2019-01-02 | Address | 1051 PORT WASHINGTON BLVD #750, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102060420 | 2019-01-02 | BIENNIAL STATEMENT | 2018-04-01 |
160405010109 | 2016-04-05 | CERTIFICATE OF INCORPORATION | 2016-04-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2958461 | RENEWAL | INVOICED | 2019-01-08 | 150 | Debt Collection Agency Renewal Fee |
2545460 | LICENSE | INVOICED | 2017-02-02 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State