Name: | Rochester Credit Center, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 12 Feb 2004 (21 years ago) |
Date of Dissolution: | 05 Oct 2009 (16 years ago) |
Date of Status Change: | 05 Oct 2009 (16 years ago) |
Branch of: | Rochester Credit Center, Inc., NEW YORK (Company Number 710996) |
Identification Number: | 000137999 |
Place of Formation: | NEW YORK |
Principal Address: | 19 PRINCE STREET, ROCHESTER, NY, 14607, USA |
Mailing Address: | P.O. BOX 24800, ROCHESTER, NY, 14624, USA |
Purpose: | DEBT COLLECTION |
Fictitious names: |
Paid Harbor Collections (trading name, 2005-11-23 - ) Debt Counseling Works (trading name, 2005-11-23 - ) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
TIMOTHY JAMES HARRIS | PRESIDENT | 11 PICADILLY SQ ROCHESTER, NY 14625 USA |
Name | Role | Address |
---|---|---|
TIMOTHY JAMES HARRIS | TREASURER | 11 PICADILLY SQ ROCHESTER, NY 14625 USA |
Name | Role | Address |
---|---|---|
TIMOTHY JAMES HARRIS | SECRETARY | 11 PICADILLY SQ ROCHESTER, NY 14625 USA |
Number | Name | File Date |
---|---|---|
200952253440 | Application for Certificate of Withdrawal | 2009-10-05 |
200950828460 | Annual Report | 2009-09-08 |
200948595330 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200838901180 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200806129800 | Annual Report | 2008-01-28 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State