Search icon

PREFERRED CREDIT, INC.

Branch

Company Details

Name: PREFERRED CREDIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Branch of: PREFERRED CREDIT, INC., Minnesota (Company Number 0939fd6f-b5d4-e011-a886-001ec94ffe7f)
Entity Number: 2743747
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 628 Roosevelt Rd., Suite #100, SUITE #100, ST. CLOUD, MN, United States, 56301
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PREFERRED CREDIT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREG WINDFELDT Chief Executive Officer 628 ROOSEVELT RD., SUITE #100, ST. CLOUD, MN, United States, 56301

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 3642 21ST AVE SOUTH, ST. CLOUD, MN, 56301, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 628 ROOSEVELT RD., SUITE #100, ST. CLOUD, MN, 56301, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-18 Address 3642 21ST AVE SOUTH, ST. CLOUD, MN, 56301, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-02 2020-03-03 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-02 2020-03-03 Address 628 ROOSEVELT RD., SUITE #100, ST. CLOUD, MN, 56301, USA (Type of address: Chief Executive Officer)
2017-11-24 2018-03-02 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-24 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-08 2018-03-02 Address 628 ROOSEVELT RD, SUITE #100, ST CLOUD, MN, 56301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240318000060 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220301000528 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200303061631 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-34953 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302007297 2018-03-02 BIENNIAL STATEMENT 2018-03-01
171124000073 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
160309006408 2016-03-09 BIENNIAL STATEMENT 2016-03-01
150608002027 2015-06-08 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140319006450 2014-03-19 BIENNIAL STATEMENT 2014-03-01
130116002272 2013-01-16 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State