Search icon

CREDINFO, INC.

Headquarter

Company Details

Name: CREDINFO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1981 (44 years ago)
Date of dissolution: 30 Mar 1999
Entity Number: 735915
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: BRAND & BRAND, 100 RING RD W, GARDEN CITY, NY, United States, 11530
Principal Address: 265 POST AVE, SUITE 150, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE ELLISON ESQ DOS Process Agent BRAND & BRAND, 100 RING RD W, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LINDA B STERN Chief Executive Officer 265 POST AVE, SUITE 150, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
P12906
State:
FLORIDA

History

Start date End date Type Value
1981-11-23 1995-04-06 Address 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990330000547 1999-03-30 CERTIFICATE OF DISSOLUTION 1999-03-30
971211002538 1997-12-11 BIENNIAL STATEMENT 1997-11-01
950406002076 1995-04-06 BIENNIAL STATEMENT 1993-11-01
A817071-3 1981-11-23 CERTIFICATE OF INCORPORATION 1981-11-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State