Search icon

CREDIT MARKET ANALYSIS USA, INC.

Company Details

Name: CREDIT MARKET ANALYSIS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2005 (20 years ago)
Entity Number: 3175236
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 55 Water Street, NEW YORK, NY, United States, 10041

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER EDMONDS Chief Executive Officer 55 WATER STREET, NEW YORK, NY, United States, 10041

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 55 WATER STREET, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-01 2025-03-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-01 2025-03-19 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-26 2021-03-11 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-26 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-04-17 2023-03-01 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001645 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230301004056 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210311060231 2021-03-11 BIENNIAL STATEMENT 2021-03-01
210226000166 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
190417002024 2019-04-17 BIENNIAL STATEMENT 2019-03-01
180111000329 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
171129000381 2017-11-29 CERTIFICATE OF CHANGE 2017-11-29
130617000191 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
071001002517 2007-10-01 BIENNIAL STATEMENT 2007-03-01
050310000499 2005-03-10 APPLICATION OF AUTHORITY 2005-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State