Search icon

CRAWFORD & COMPANY

Company Details

Name: CRAWFORD & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1955 (70 years ago)
Entity Number: 106665
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, United States, 30092
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROHIT VERMA Chief Executive Officer 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, United States, 30092

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-01 Address 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-26 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043777 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230426002685 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210421060130 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190417060091 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170418006059 2017-04-18 BIENNIAL STATEMENT 2017-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State