Search icon

CRAMES-TEX, INC.

Company Details

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

DOS Process Agent

Name Role Address
STUART N CRAMES DOS Process Agent 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
STUART N CRAMES Chief Executive Officer 35 ENGEL STREET, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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