Search icon

CREDITSIGHTS ANALYTICS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

History

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)

Filings

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