Search icon

CRISFIELD HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRISFIELD HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1959 (66 years ago)
Entity Number: 118924
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 21 east 67th street, 4th floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DIAN WOODNER Chief Executive Officer 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address C/O DIAN WOODNER, 21 E 67TH ST., NEW YORK, NY, 10066, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-04-17 Address C/O DIAN WOODNER, 21 E 67TH ST., NEW YORK, NY, 10066, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address C/O DIAN WOODNER, 21 E 67TH ST., NEW YORK, NY, 10066, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417004124 2025-04-17 BIENNIAL STATEMENT 2025-04-17
241030017252 2024-10-29 AMENDMENT TO BIENNIAL STATEMENT 2024-10-29
231110000491 2023-11-10 BIENNIAL STATEMENT 2023-04-01
231016003403 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
B671313-2 1988-08-08 ASSUMED NAME CORP INITIAL FILING 1988-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State