Name: | CRANDALL SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1988 (37 years ago) |
Entity Number: | 1268312 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 900 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
ELIZABETH BOSCO | Agent | 2403 OXFORD STREET, EAST MEADOW, NY, 11554 |
Name | Role | Address |
---|---|---|
ROGER I. VICKERY | Chief Executive Officer | 900 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2002-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-23 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-06-09 | 1993-04-23 | Address | 900 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020709000416 | 2002-07-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-07-09 |
991206001081 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
940104000128 | 1994-01-04 | CERTIFICATE OF AMENDMENT | 1994-01-04 |
930927002331 | 1993-09-27 | BIENNIAL STATEMENT | 1993-06-01 |
930423002181 | 1993-04-23 | BIENNIAL STATEMENT | 1992-06-01 |
B649968-4 | 1988-06-09 | APPLICATION OF AUTHORITY | 1988-06-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State