Name: | CONCORA CREDIT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2017 (8 years ago) |
Entity Number: | 5205163 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CONCORA CREDIT INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 14600 NW Greenbrier Parkway, BEAVERTON, OR, United States, 97006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENESIS FS CARD SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRUCE WEINSTEIN | Chief Executive Officer | 14600 NW GREENBRIER PARKWAY, BEAVERTON, OR, United States, 97006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 14600 NW GREENBRIER PARKWAY, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-11-10 | Address | 15220 NW GREENBRIER PARKWAY, SUITE 200, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 14600 NW GREENBRIER PARKWAY, BEAVERTON, OR, 97006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110001554 | 2023-10-05 | CERTIFICATE OF AMENDMENT | 2023-10-05 |
230901008334 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901003413 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063388 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State