Name: | EMIGRANT CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1999 (26 years ago) |
Entity Number: | 2373409 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: Jeanine L. McHugh, 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WALD | Chief Executive Officer | 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EMIGRANT BANK | DOS Process Agent | ATTN: Jeanine L. McHugh, 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2025-04-17 | 2025-04-30 | Address | 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025652 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
250417001051 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
230417009594 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
221130002185 | 2022-11-30 | BIENNIAL STATEMENT | 2021-04-01 |
190805002027 | 2019-08-05 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State