CREZANA DESIGN CORP.

Name: | CREZANA DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1987 (38 years ago) |
Entity Number: | 1182681 |
ZIP code: | 11968 |
County: | Queens |
Place of Formation: | New York |
Address: | 134 D MARINER DR, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ANASTASAKIS | Chief Executive Officer | 134 D MARINER DR, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 D MARINER DR, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2003-07-23 | Address | 134 D MARINER DR, SOUTHAMPTON, NY, 11968, 3475, USA (Type of address: Chief Executive Officer) |
1987-06-29 | 1995-04-19 | Address | 27-50 FIRST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110708002254 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090814002395 | 2009-08-14 | BIENNIAL STATEMENT | 2009-06-01 |
070724002479 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
051018002045 | 2005-10-18 | BIENNIAL STATEMENT | 2005-06-01 |
030723002426 | 2003-07-23 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State