Name: | CREDIT PROVIDER GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2001 (23 years ago) |
Date of dissolution: | 15 Sep 2011 |
Entity Number: | 2678746 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | RENAISSANCE TECHNOLOGIES LLC, 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MARK SILBER | DOS Process Agent | RENAISSANCE TECHNOLOGIES LLC, 800 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-05 | 2007-10-01 | Address | RENAISSANCE TECHNOLOGIES CORP., 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-09-07 | 2003-09-05 | Address | RENAISSANCE TECHNOLOGIES CORP., 800 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110915000186 | 2011-09-15 | CERTIFICATE OF TERMINATION | 2011-09-15 |
090923002798 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
071001002623 | 2007-10-01 | BIENNIAL STATEMENT | 2007-09-01 |
050829002529 | 2005-08-29 | BIENNIAL STATEMENT | 2005-09-01 |
030905002391 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
010907000607 | 2001-09-07 | APPLICATION OF AUTHORITY | 2001-09-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State