Search icon

CORPORATE CREDIT, INC.

Company Details

Name: CORPORATE CREDIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478207
ZIP code: 11205
County: Westchester
Place of Formation: New York
Principal Address: 134 PINE BROOK RD, BEDFORD, NY, United States, 10506
Address: 245 Carlton Avenue, Apartment 1, Brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURANCE H FRIEDMAN Chief Executive Officer 134 PINE BROOK RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
CORPORATE CREDIT, INC. DOS Process Agent 245 Carlton Avenue, Apartment 1, Brooklyn, NY, United States, 11205

Form 5500 Series

Employer Identification Number (EIN):
133624175
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 134 PINE BROOK RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-11 Address 134 PINE BROOK RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-07-11 Address 1063 MILBURN ROAD, V, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-12-18 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711002705 2024-07-11 BIENNIAL STATEMENT 2024-07-11
231219000977 2023-12-18 CERTIFICATE OF AMENDMENT 2023-12-18
200901060831 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905007417 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006526 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State