Name: | CROWLEY CREEK DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1988 (37 years ago) |
Date of dissolution: | 20 Jun 2011 |
Entity Number: | 1225134 |
ZIP code: | 14731 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 13 JEFFERSON STREET, ELLICOTTVILLE, NY, United States, 14731 |
Principal Address: | 13 JEFFERSON ST. BOX 593, ELLICOTTVILLE, NY, United States, 14731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 JEFFERSON STREET, ELLICOTTVILLE, NY, United States, 14731 |
Name | Role | Address |
---|---|---|
BERNARD OSBALDESTON | Chief Executive Officer | PO BOX 593, 27 JEFFERSON ST, ELLICOTTVILLE, NY, United States, 14731 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-07 | 2006-02-01 | Address | PO BOX 593 13 JEFFERSON STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer) |
1988-01-07 | 1994-03-07 | Address | 13 JEFFERSON ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110620000660 | 2011-06-20 | CERTIFICATE OF DISSOLUTION | 2011-06-20 |
100122002238 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080102002505 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060201003269 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040106002173 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State