Name: | CRAFTEX CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1958 (67 years ago) |
Date of dissolution: | 14 Apr 1999 |
Entity Number: | 114052 |
ZIP code: | 10522 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT H. COHEN, 25 OSCEOLA AVENUE, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT H. COHEN, 25 OSCEOLA AVENUE, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
ROBERT H. COHEN | Chief Executive Officer | 25 OSCEOLA AVENUE, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-06 | 1993-12-06 | Address | 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1958-10-22 | 1969-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-10-22 | 1990-09-06 | Address | 320 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990414000163 | 1999-04-14 | CERTIFICATE OF MERGER | 1999-04-14 |
961023002100 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
931206002068 | 1993-12-06 | BIENNIAL STATEMENT | 1993-10-01 |
900906000234 | 1990-09-06 | CERTIFICATE OF AMENDMENT | 1990-09-06 |
B319156-2 | 1986-02-06 | ASSUMED NAME CORP INITIAL FILING | 1986-02-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State