Name: | CREDITEX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Sep 2005 (20 years ago) |
Entity Number: | 3252474 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-23 | 2023-09-01 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-05-23 | 2023-09-01 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-12-03 | 2022-05-23 | Address | 801 US HIGHWAY 1, NORTH PALM BEACH, NY, 33408, USA (Type of address: Service of Process) |
2020-12-03 | 2022-05-23 | Address | 801 US HIGHWAY 1, NORTH PALM BEACH, NY, 33408, USA (Type of address: Registered Agent) |
2017-10-25 | 2020-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000697 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220523000578 | 2021-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-11 |
210908000856 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
201203000729 | 2020-12-03 | CERTIFICATE OF CHANGE | 2020-12-03 |
190911060267 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State