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
Name | Role | Address |
---|---|---|
C/O STONE REALTY MANAGEMENT | DOS Process Agent | 155 East 44th Street, Suite 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIZABETH STONE | Chief Executive Officer | 155 EAST 44TH STREET, SUITE1900, NEW YORK, NY, United States, 10017 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State