Name: | CREDIT CITY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1951 (73 years ago) |
Entity Number: | 82790 |
ZIP code: | 11548 |
County: | New York |
Place of Formation: | New York |
Address: | 55 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL STURTZ | Chief Executive Officer | 55 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
CAROL STURTZ | DOS Process Agent | 55 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
1963-12-02 | 1995-03-22 | Address | 101 W. 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1951-11-13 | 1963-12-02 | Address | 251 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991129002059 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971030002182 | 1997-10-30 | BIENNIAL STATEMENT | 1997-11-01 |
950322002052 | 1995-03-22 | BIENNIAL STATEMENT | 1993-11-01 |
A908899-2 | 1982-10-06 | ASSUMED NAME CORP INITIAL FILING | 1982-10-06 |
408111 | 1963-12-02 | CERTIFICATE OF AMENDMENT | 1963-12-02 |
8112-35 | 1951-11-13 | CERTIFICATE OF INCORPORATION | 1951-11-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State