Search icon

NIBC CREDIT MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIBC CREDIT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2006 (19 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 3323906
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: CARNEGIEPLEIN 4, THE HAGUE, Netherlands
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MR. ELOY H.A. COSIJN Chief Executive Officer CARNEGIEPLEIN 4, THE HAGUE, Netherlands

Form 5500 Series

Employer Identification Number (EIN):
320034195
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address CARNEGIEPLEIN 4, THE HAGUE, NLD (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 1095 AVE OF AMERICAS, 26TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 1095 AVE OF AMERICAS, 26TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address CARNEGIEPLEIN 4, THE HAGUE, NLD (Type of address: Chief Executive Officer)
2024-02-01 2024-12-06 Address CARNEGIEPLEIN 4, THE HAGUE, NLD (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206002015 2024-12-05 CERTIFICATE OF TERMINATION 2024-12-05
240201044500 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230914003170 2023-09-14 BIENNIAL STATEMENT 2022-02-01
230914000702 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
100420002375 2010-04-20 BIENNIAL STATEMENT 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State