Search icon

COFACE CREDIT MANAGEMENT NORTH AMERICA, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
OSCAR VILLALONGA Chief Executive Officer 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, United States, 08540

History

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)

Filings

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