Search icon

HCC CREDIT GROUP, INC.

Headquarter

Company Details

Name: HCC CREDIT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3219101
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 13403 NORTHWEST FREEWAY, HOUSTON, TX, United States, 77040
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HCC CREDIT GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUSAN RIVERA Chief Executive Officer 13403 NORTHWEST FREEWAY, HOUSTON, TX, United States, 77040

Links between entities

Type:
Headquarter of
Company Number:
F05000004027
State:
FLORIDA

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer)
2019-06-06 2023-06-07 Address 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer)
2019-06-06 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607000332 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210719001678 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190606060736 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-91073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State