Search icon

CREDIT-LAND COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT-LAND COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2002 (23 years ago)
Date of dissolution: 10 Aug 2009
Entity Number: 2841700
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2620 EAST 18TH ST STE 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2620 EAST 18TH ST STE 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DANIEL TULBOVICH Chief Executive Officer 2620 EAST 18TH ST STE 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2005-04-11 2006-12-04 Address 19 CORBIN PL / SUITE 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-04-11 2006-12-04 Address 19 CORBIN PL / SUITE 1, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-12-04 2006-12-04 Address 19 CORBIN PLACE SUITE 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090810000265 2009-08-10 CERTIFICATE OF DISSOLUTION 2009-08-10
081119002468 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061204002428 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050411002587 2005-04-11 BIENNIAL STATEMENT 2004-12-01
021204000330 2002-12-04 CERTIFICATE OF INCORPORATION 2002-12-04

Trademarks Section

Serial Number:
78770776
Mark:
CREDITLAND.COM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-12-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CREDITLAND.COM

Goods And Services

For:
providing comparison shopping financial information by means of a global computer network
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State