Name: | CREDITEX GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1999 (26 years ago) |
Entity Number: | 2393679 |
ZIP code: | 30328 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5660 NEW NORTHSIDE DR. NW, 3RD FLOOR, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
JOHN MCEVOY | Agent | 33 WEST 17TH STREET, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CREDITEX GROUP, INC. | DOS Process Agent | 5660 NEW NORTHSIDE DR. NW, 3RD FLOOR, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
SCOTT HILL | Chief Executive Officer | 5660 NEW NORTHSIDE DR. NW, 3RD FLOOR, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-11 | 2015-06-29 | Address | 2100 RIVEREDGE PKWY, #500, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2011-10-24 | 2013-09-11 | Address | 875 3RD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-12-28 | 2015-06-29 | Address | 875 3RD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-12-28 | 2015-06-29 | Address | 875 3RD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-12-28 | 2011-10-24 | Address | 875 3RD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629006175 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130911002240 | 2013-09-11 | BIENNIAL STATEMENT | 2013-06-01 |
111024002177 | 2011-10-24 | BIENNIAL STATEMENT | 2011-06-01 |
071228002153 | 2007-12-28 | BIENNIAL STATEMENT | 2007-06-01 |
060703000532 | 2006-07-03 | CERTIFICATE OF AMENDMENT | 2006-07-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State