Search icon

CRANDALL SECURITIES CORPORATION

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
ELIZABETH BOSCO Agent 2403 OXFORD STREET, EAST MEADOW, NY, 11554

Chief Executive Officer

Name Role Address
ROGER I. VICKERY Chief Executive Officer 900 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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