Search icon

THE CREDIT JUNCTION, LLC

Company Details

Name: THE CREDIT JUNCTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713139
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CREDIT JUNCTION, LLC 401(K) PLAN 2018 371752616 2019-06-11 THE CREDIT JUNCTION, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Plan sponsor’s address ONE PENN PLAZA, SUITE 6305, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing FRED GROSSMAN
THE CREDIT JUNCTION, LLC 401(K) PLAN 2017 371752616 2018-06-21 CREDIT JUNCTION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Plan sponsor’s address ONE PENN PLAZA, SUITE 6305, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing FRED GROSSMAN
THE CREDIT JUNCTION, LLC 401(K) PLAN 2016 371752616 2017-09-08 THE CREDIT JUNCTION, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 5165787489
Plan sponsor’s address ONE PENN PLAZA, SUITE 6305, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2017-09-08
Name of individual signing FRED GROSSMAN

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-02-19 2015-12-07 Address 1313 N. MARKET STREET, SUITE 5100, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190207060396 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006837 2017-02-01 BIENNIAL STATEMENT 2017-02-01
151207000287 2015-12-07 CERTIFICATE OF CHANGE 2015-12-07
150501000106 2015-05-01 CERTIFICATE OF PUBLICATION 2015-05-01
150219000677 2015-02-19 APPLICATION OF AUTHORITY 2015-02-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State