Search icon

COMMERCIAL CREDIT GROUP INC.

Company Details

Name: COMMERCIAL CREDIT GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2005 (20 years ago)
Entity Number: 3169418
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 525 N. TRYON STREET, SUITE 1000, CHARLOTTE, NC, United States, 28202

Chief Executive Officer

Name Role Address
DANIEL J. MCDONOUGH Chief Executive Officer 525 N. TRYON STREET, SUITE 1000, CHARLOTTE, NC, United States, 28202

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 525 N. TRYON STREET, SUITE 1000, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-02-04 Address 525 N. TRYON STREET, SUITE 1000, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-02-05 2021-02-05 Address 227 WEST TRADE STREET, SUITE 1450, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2019-02-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-02-10 2019-02-05 Address 1328 HUDSON PLACE, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2015-02-12 2019-02-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-12 2017-02-10 Address 1328 HUDSON PLACE, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2011-03-01 2015-02-12 Address 227 WEST TRADE STREET, SUITE 1450, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002217 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230201004173 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210205060423 2021-02-05 BIENNIAL STATEMENT 2021-02-01
SR-111836 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111835 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190205060864 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170210006191 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150212006323 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130225006390 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110301002137 2011-03-01 BIENNIAL STATEMENT 2011-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405329 Other Contract Actions 2024-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-15
Termination Date 2024-10-03
Section 1332
Status Terminated

Parties

Name COMMERCIAL CREDIT GROUP INC.
Role Plaintiff
Name STAR TRUCK TRANSPORT IN,
Role Defendant
1501049 Negotiable Instruments 2015-03-02 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-03-02
Termination Date 2015-04-24
Section 1332
Sub Section NI
Status Terminated

Parties

Name COMMERCIAL CREDIT GROUP INC.
Role Plaintiff
Name CAMABO INDUSTRIES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State