Search icon

NIBC CREDIT MANAGEMENT, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIBC CREDIT MANAGEMENT, INC. CASH BALANCE PLAN 2009 320034195 2010-10-05 NIBC CREDIT MANAGEMENT, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124616400
Plan sponsor’s address 1095 AVENUE OF AMERICAS, 26TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 320034195
Plan administrator’s name NIBC CREDIT MANAGEMENT, INC.
Plan administrator’s address 1095 AVENUE OF AMERICAS, 26TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2124616400

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing DAVID REISMAN
NIBC CREDIT MANAGEMENT, INC. 401(K) PLAN 2009 320034195 2010-07-29 NIBC CREDIT MANAGEMENT, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 2124616414
Plan sponsor’s address 1095 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 320034195
Plan administrator’s name NIBC CREDIT MANAGEMENT, INC.
Plan administrator’s address 1095 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2124616414

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing NANCY MUNIZ
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing NANCY MUNIZ

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

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 1095 AVE OF AMERICAS, 26TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address CARNEGIEPLEIN 4, THE HAGUE, NLD (Type of address: Chief Executive Officer)
2024-02-01 2024-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-01 2024-12-06 Address CARNEGIEPLEIN 4, THE HAGUE, NLD (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 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-02-01 2024-02-01 Address 1095 AVE OF AMERICAS, 26TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address ATTN: GENERAL COUNSEL, 1095 AVE OF THE AMERICAS, 26F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-09-14 2024-02-01 Address CARNEGIEPLEIN 4, THE HAGUE, NLD (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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
090409000749 2009-04-09 CERTIFICATE OF CHANGE 2009-04-09
090225000314 2009-02-25 CERTIFICATE OF CHANGE 2009-02-25
060222000774 2006-02-22 APPLICATION OF AUTHORITY 2006-02-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State