Name: | COFACE CREDIT MANAGEMENT NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2005 (20 years ago) |
Branch of: | COFACE CREDIT MANAGEMENT NORTH AMERICA, INC., Connecticut (Company Number 0727926) |
Entity Number: | 3231021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, United States, 08540 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
OSCAR VILLALONGA | Chief Executive Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2016-02-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-09-24 | 2016-02-01 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-07-22 | 2019-08-16 | Address | 50 MILLSTONE RD, BLDG 100 STE 360, EAST WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2019-08-16 | Address | 50 MILLSTONE RD, BLDG 100 STE 360, EAST WINDSOR, NJ, 08520, USA (Type of address: Principal Executive Office) |
2005-07-14 | 2010-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-14 | 2010-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190816002009 | 2019-08-16 | BIENNIAL STATEMENT | 2019-07-01 |
160201000214 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
150316000440 | 2015-03-16 | ERRONEOUS ENTRY | 2015-03-16 |
DP-2011719 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100924000543 | 2010-09-24 | CERTIFICATE OF CHANGE | 2010-09-24 |
090722002744 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
050714001038 | 2005-07-14 | APPLICATION OF AUTHORITY | 2005-07-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State