Name: | CREDIT & MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1987 (38 years ago) |
Entity Number: | 1195581 |
ZIP code: | 46082 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 460, CARMEL, IN, United States, 46082 |
Principal Address: | 13873 Royal Saddle Drive, CARMEL, IN, United States, 46032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CREDIT & MANAGEMENT SYSTEMS, INC. | DOS Process Agent | PO BOX 460, CARMEL, IN, United States, 46082 |
Name | Role | Address |
---|---|---|
JOHN W. SARGENT | Chief Executive Officer | 13873 ROYAL SADDLE DRIVE, CARMEL, IN, United States, 46032 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 4441 SW PARKGATE BLVD., PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 13873 ROYAL SADDLE DRIVE, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2022-08-10 | Address | 4441 SW PARKGATE BLVD., PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 13873 ROYAL SADDLE DRIVE, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 4441 SW PARKGATE BLVD., PALM CITY, FL, 34990, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817001389 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
220810000455 | 2022-08-10 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-10 |
230412000910 | 2022-07-13 | CERTIFICATE OF AMENDMENT | 2022-07-13 |
220518001838 | 2022-05-18 | BIENNIAL STATEMENT | 2021-08-01 |
190802060520 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State