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
Name | Role | Address |
---|---|---|
LAURANCE H FRIEDMAN | Chief Executive Officer | 134 PINE BROOK RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
CORPORATE CREDIT, INC. | DOS Process Agent | 245 Carlton Avenue, Apartment 1, Brooklyn, NY, United States, 11205 |
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 |
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