CREDIFI CORP.

Name: | CREDIFI CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2015 (10 years ago) |
Entity Number: | 4731789 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 417 FIFTH AVENUE, SUITE 831, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELY RAZIN | Chief Executive Officer | 417 FIFTH AVENUE, SUITE 831, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-70804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180618006107 | 2018-06-18 | BIENNIAL STATEMENT | 2017-03-01 |
150325000432 | 2015-03-25 | APPLICATION OF AUTHORITY | 2015-03-25 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State