Name: | CRIT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2012 (12 years ago) |
Entity Number: | 4311562 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 431 E Colfax Ave, Ste. 200, South Bend, IN, United States, 46617 |
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 |
Name | Role | Address |
---|---|---|
NATHALIE JAOUI | Chief Executive Officer | 431 E COLFAX AVE, STE. 200, SOUTH BEND, IN, United States, 46617 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 70 WEST MADISON ST., STE. 5750, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 431 E COLFAX AVE, STE. 200, SOUTH BEND, IN, 46617, USA (Type of address: Chief Executive Officer) |
2022-01-26 | 2025-01-10 | Address | 70 WEST MADISON ST., STE. 5750, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2022-01-26 | 2025-01-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-01-26 | 2025-01-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-10-06 | 2022-01-26 | Address | 70 WEST MADISON ST., STE. 5750, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2022-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002079 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
221013001801 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
220126002715 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
141006006773 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121022001162 | 2012-10-22 | APPLICATION OF AUTHORITY | 2012-10-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State