SECURITY CREDIT SYSTEMS, INC.
Headquarter
Name: | SECURITY CREDIT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1983 (42 years ago) |
Entity Number: | 856313 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 100 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, United States, 14207 |
Address: | 100 river rock drive, suite 200, BUFFALO, NY, United States, 14207 |
Contact Details
Phone +1 716-882-4515
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO J TRAVALE JR | Chief Executive Officer | 100 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 river rock drive, suite 200, BUFFALO, NY, United States, 14207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0903305-DCA | Active | Business | 1994-12-12 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 100 RIVER ROCK DRIVE, SUITE 200, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-10-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-04-24 | 2024-07-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-11-28 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-08-23 | 2023-11-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003549 | 2024-07-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-23 |
230823004437 | 2023-08-23 | BIENNIAL STATEMENT | 2023-07-01 |
210901000012 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190710061248 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
180725000228 | 2018-07-25 | CERTIFICATE OF CHANGE | 2018-07-25 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-04-09 | 2021-05-13 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
2021-02-26 | 2021-03-05 | Misrepresentation | NA | 0.00 | Consumer Withdrew Complaint |
2019-03-05 | 2019-03-18 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
2016-04-27 | 2016-05-16 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-06-09 | 2015-06-16 | Harassment | Yes | 5929.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588081 | RENEWAL | INVOICED | 2023-01-26 | 150 | Debt Collection Agency Renewal Fee |
3283260 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2939351 | RENEWAL | INVOICED | 2018-12-05 | 150 | Debt Collection Agency Renewal Fee |
2525764 | RENEWAL | INVOICED | 2017-01-03 | 150 | Debt Collection Agency Renewal Fee |
1931155 | RENEWAL | INVOICED | 2015-01-05 | 150 | Debt Collection Agency Renewal Fee |
1358544 | RENEWAL | INVOICED | 2013-01-10 | 150 | Debt Collection Agency Renewal Fee |
1358545 | RENEWAL | INVOICED | 2010-12-08 | 150 | Debt Collection Agency Renewal Fee |
1310213 | CNV_MS | INVOICED | 2009-01-12 | 25 | Miscellaneous Fee |
1358546 | RENEWAL | INVOICED | 2008-12-01 | 150 | Debt Collection Agency Renewal Fee |
1358547 | RENEWAL | INVOICED | 2006-11-28 | 150 | Debt Collection Agency Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State