Name: | CROSS & GUARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1987 (38 years ago) |
Entity Number: | 1152187 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1501 BROADWAY, STE 1503, NEW YORK, NY, United States, 10036 |
Address: | 8 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD TREISTMAN | Chief Executive Officer | 1501 BROADWAY, STE 1503, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FREEDMAN & GERSTEN LLP | DOS Process Agent | 8 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-01 | 2013-05-15 | Address | 1501 BROADWAY SUITE 1503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-04-01 | 2013-05-15 | Address | 1501 BROADWAY, SUITE 1503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2007-03-23 | Address | 101 WEST 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1997-03-24 | 2011-04-01 | Address | 1501 BROADWAY, STE 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2011-04-01 | Address | 1501 BROADWAY SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002297 | 2013-05-15 | BIENNIAL STATEMENT | 2013-03-01 |
110401002482 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090225002463 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070323002579 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050830003041 | 2005-08-30 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State