Name: | CRAMES-TEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1987 (38 years ago) |
Date of dissolution: | 11 Aug 2022 |
Entity Number: | 1144769 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART N CRAMES | DOS Process Agent | 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
STUART N CRAMES | Chief Executive Officer | 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-09 | 2023-01-21 | Address | 35 ENGEL STREET, HICKSVILLE, NY, 11801, 2605, USA (Type of address: Chief Executive Officer) |
2005-03-09 | 2023-01-21 | Address | 35 ENGEL STREET, HICKSVILLE, NY, 11801, 2605, USA (Type of address: Service of Process) |
2001-02-26 | 2005-03-09 | Address | 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2001-02-26 | 2005-03-09 | Address | 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2005-03-09 | Address | 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230121000302 | 2022-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-11 |
070209002609 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050309002189 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030124002185 | 2003-01-24 | BIENNIAL STATEMENT | 2003-02-01 |
010226002768 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State