Name: | CREDITSIGHTS ANALYTICS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2011 (14 years ago) |
Entity Number: | 4113923 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-12-08 | 2023-07-27 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-06-03 | 2021-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-06-03 | 2022-12-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-06-03 | 2022-12-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-06-03 | 2021-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-03-15 | 2021-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-03-15 | 2021-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-01 | 2012-03-15 | Address | 470 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004885 | 2023-07-27 | BIENNIAL STATEMENT | 2023-07-01 |
221208001804 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
210721000736 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
210603000395 | 2021-06-03 | CERTIFICATE OF CHANGE | 2021-06-03 |
210603000403 | 2021-06-03 | CERTIFICATE OF CHANGE | 2021-06-03 |
190711060334 | 2019-07-11 | BIENNIAL STATEMENT | 2019-07-01 |
170711006330 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150702007204 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130724006313 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
120315000119 | 2012-03-15 | CERTIFICATE OF CHANGE | 2012-03-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State