COFACE CREDIT MANAGEMENT NORTH AMERICA, INC.
HeadquarterDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | COFACE CREDIT MANAGEMENT NORTH AMERICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Oct 2002 |
Date of dissolution: | 15 Jul 2020 |
Business ALEI: | 0727926 |
Annual report due: | 07 Oct 2020 |
Business address: | 650 COLLEGE ROAD EAST SUITE 2005, PRINCETON, NJ, 08540, United States |
Mailing address: | 650 COLLEGE ROAD EAST SUITE 2005, PRINCETON, NJ, United States, 08540 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | carol.dervis@coface.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COFACE CREDIT MANAGEMENT NORTH AMERICA, INC., NEW YORK | 3231021 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
EDSON TERAMAE | Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States |
OSCAR VILLALONGA | Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States |
FRIEDRICH VON KRUSENTIERN | Officer | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States | 650 COLLEGE ROAD EAST, SUITE 2005, PRINCETON, NJ, 08540, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COFACE CREDIT MANAGEMENT SOLUTIONS, INC. | COFACE CREDIT MANAGEMENT NORTH AMERICA, INC. | 2003-07-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010453556 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947333 | 2020-07-15 | 2020-07-15 | Dissolution | Certificate of Dissolution | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006952529 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006634659 | 2019-09-03 | - | Annual Report | Annual Report | 2019 |
0006241170 | 2018-09-04 | - | Annual Report | Annual Report | 2018 |
0005940987 | 2017-10-04 | - | Annual Report | Annual Report | 2017 |
0005667809 | 2016-10-06 | - | Annual Report | Annual Report | 2016 |
0005485227 | 2016-01-27 | 2016-01-27 | Change of Agent | Agent Change | - |
0005404251 | 2015-09-30 | - | Annual Report | Annual Report | 2015 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information