Search icon

CITIZENS DEBT RELIEF LLC

Headquarter

Company Details

Name: CITIZENS DEBT RELIEF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2017 (7 years ago)
Entity Number: 5255907
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 99 MADISON AVE., SUITE 901, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of CITIZENS DEBT RELIEF LLC, MISSISSIPPI 1269786 MISSISSIPPI
Headquarter of CITIZENS DEBT RELIEF LLC, Alaska 10158258 Alaska
Headquarter of CITIZENS DEBT RELIEF LLC, Alabama 000-840-736 Alabama
Headquarter of CITIZENS DEBT RELIEF LLC, MINNESOTA 6fca65eb-f382-ec11-91b7-00155d32b93a MINNESOTA
Headquarter of CITIZENS DEBT RELIEF LLC, KENTUCKY 1232567 KENTUCKY
Headquarter of CITIZENS DEBT RELIEF LLC, KENTUCKY 1351404 KENTUCKY
Headquarter of CITIZENS DEBT RELIEF LLC, COLORADO 20211764760 COLORADO
Headquarter of CITIZENS DEBT RELIEF LLC, FLORIDA M21000003746 FLORIDA
Headquarter of CITIZENS DEBT RELIEF LLC, RHODE ISLAND 001773834 RHODE ISLAND
Headquarter of CITIZENS DEBT RELIEF LLC, IDAHO 4420760 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITIZENS DEBT RELIEF LLC. 2023 823837167 2024-08-28 CITIZENS DEBT RELIEF LLC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 813000
Sponsor’s telephone number 9143551290
Plan sponsor’s address 99 MADISON AVE STE 901, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
MICHAEL CHELALA DOS Process Agent 99 MADISON AVE., SUITE 901, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-11-29 2023-12-15 Address 99 MADISON AVE., SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-03-31 2023-11-29 Address 99 MADISON AVE., SUITE 901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-12-26 2021-03-31 Address PO BOX 368, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001649 2023-12-15 BIENNIAL STATEMENT 2023-12-15
231129018929 2023-11-28 CERTIFICATE OF AMENDMENT 2023-11-28
220502000294 2022-05-02 BIENNIAL STATEMENT 2021-12-01
210331060160 2021-03-31 BIENNIAL STATEMENT 2019-12-01
180510000663 2018-05-10 CERTIFICATE OF PUBLICATION 2018-05-10
171226010326 2017-12-26 ARTICLES OF ORGANIZATION 2017-12-26

CFPB Complaint

Complaint Id Date Received Issue Product
5919454 2022-08-26 Excessive fees Credit reporting, credit repair services, or other personal consumer reports
Issue Excessive fees
Timely Yes
Company Citizens Debt relief LLC
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Product Credit repair services
Date Received 2022-08-26
Submitted Via Web
Company Response Closed with monetary relief
Consumer Disputed N/A
Date Sent To Company 2022-08-26
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened I began working with Citizens Debt Relief XXXX years ago. They have been unresponsive, taken over {$12000.00} in fees but have only applied {$3800.00} towards my debt. I have repeatedly asked to cancel the account and receive a full refund. They do not return calls, answer the phone, respond to emails or chats. I have a legal right to cancel this service and receive all funds that were sitting in escrow. This company continues to ignore my request for full repayment.
Consumer Consent Provided Consent provided

Date of last update: 24 Mar 2025

Sources: New York Secretary of State