CREDITRISKMONITOR.COM, INC.

Name: | CREDITRISKMONITOR.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1999 (27 years ago) |
Entity Number: | 2334848 |
ZIP code: | 10989 |
County: | Nassau |
Place of Formation: | Nevada |
Address: | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
MICHAEL FLUM | Chief Executive Officer | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-01-01 | Address | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2024-07-09 | 2024-07-09 | Address | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-01-01 | Address | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2007-01-16 | 2024-07-09 | Address | 704 EXECUTIVE BLVD / SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101040955 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240709003377 | 2024-07-09 | AMENDMENT TO BIENNIAL STATEMENT | 2024-07-09 |
230103001073 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210806000490 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190107060013 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State