Search icon

COFACE CREDIT MANAGEMENT NORTH AMERICA, INC.

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of COFACE CREDIT MANAGEMENT NORTH AMERICA, INC., NEW YORK 3231021 NEW YORK

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

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

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
See something incorrect or outdated? Let us know

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