Search icon

CAPITAL CREDIT GROUP INC.

Company Details

Name: CAPITAL CREDIT GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002660
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 7 PARTRIDGE HOLLOW RD., GREENWICH, CT, United States, 06831
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MICHAEL KRASNERMAN Chief Executive Officer 7 PARTRIDGE HOLLOW RD., GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2009-06-23 2014-01-21 Address 60 LONG RIDGE ROAD, STE 205, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2009-06-23 2014-01-21 Address 60 LONG RIDGE ROAD, STE 205, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2009-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-14 2009-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140121006058 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120206002089 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100115002521 2010-01-15 BIENNIAL STATEMENT 2010-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State