Search icon

UBS CREDIT CORP.

Company Details

Name: UBS CREDIT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1999 (26 years ago)
Entity Number: 2380482
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1200 HARBOR BLVD, 6TH FL, WEEHAWKEN, NJ, United States, 07086
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTHONY E. D'ANDREA (PRESIDENT) Chief Executive Officer 1200 HARBOR BLVD, 6TH FL, WEEHAWKEN, NJ, United States, 07086

History

Start date End date Type Value
2025-05-04 2025-05-04 Address 1200 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2025-05-04 2025-05-04 Address 1200 HARBOR BLVD, 6TH FL, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2025-05-04 2025-05-04 Address 800 HARBOR BLVD, ATT: TAX GROUP, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-04 Address 1200 HARBOR BLVD, 6TH FL, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 800 HARBOR BLVD, ATT: TAX GROUP, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250504000021 2025-05-04 BIENNIAL STATEMENT 2025-05-04
230519000029 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210518060461 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190506061067 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170505006009 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State