Search icon

CROYDON ESTATES, INC.

Company Details

Name: CROYDON ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1959 (66 years ago)
Entity Number: 118948
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 155 East 44th Street, Suite 1900, NEW YORK, NY, United States, 10017
Principal Address: C/O STONE REALTY MANAGEMENT, 155 East 44th Street, Suite 1900, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STONE REALTY MANAGEMENT DOS Process Agent 155 East 44th Street, Suite 1900, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELIZABETH STONE Chief Executive Officer 155 EAST 44TH STREET, SUITE1900, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 155 EAST 44TH STREET, SUITE1900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 535 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-03 2025-04-01 Address 535 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-03 2024-08-03 Address 155 EAST 44TH STREET, SUITE1900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-03 2024-08-03 Address 535 FIFTH AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047431 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240803000291 2024-08-03 BIENNIAL STATEMENT 2024-08-03
210401060665 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190422060138 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170404006897 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State