CREDITIQ, INC.

Name: | CREDITIQ, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2016 (9 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 4955773 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 300 S. Riverside Plaza, Suite 1000, Chicago, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEX VETTER | Chief Executive Officer | 300 S. RIVERSIDE PLAZA, SUITE 1000, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-30 | 2022-12-30 | Address | 300 S. RIVERSIDE PLAZA, SUITE 1000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2022-12-30 | Address | 270 LAFAYETTE ST SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2022-12-30 | Address | 85 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-12-17 | 2022-12-30 | Address | 85 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-12-17 | 2021-12-17 | Address | 270 LAFAYETTE ST SUITE 608, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230001697 | 2022-12-30 | CERTIFICATE OF TERMINATION | 2022-12-30 |
220901004290 | 2022-09-01 | BIENNIAL STATEMENT | 2022-06-01 |
211217001349 | 2021-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-16 |
211104001846 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191211060081 | 2019-12-11 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State