Search icon

CROSS CREEK APPAREL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS CREEK APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1988 (37 years ago)
Date of dissolution: 18 Oct 2004
Entity Number: 1306914
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Principal Address: 755 LEE ST, PO BOX 272, ALEXANDER CITY, AL, United States, 35011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE R FOREHAND Chief Executive Officer 755 LEE ST, PO BOX 272, ALEXANDER CITY, AL, United States, 35011

History

Start date End date Type Value
1998-11-05 2004-10-18 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-11-05 2001-03-30 Address 755 LEE ST, PO BOX 272, ALEXANDER CITY, AL, 35011, 0272, USA (Type of address: Principal Executive Office)
1997-08-01 2004-10-18 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1996-11-25 1998-11-05 Address 755 LEE STREET, PO BOX 272, ALEXANDER CITY, AL, 35011, 0272, USA (Type of address: Principal Executive Office)
1996-11-25 1998-11-05 Address 755 LEE STREET, PO BOX 272, ALEXANDER CITY, AL, 35011, 0272, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041018000034 2004-10-18 SURRENDER OF AUTHORITY 2004-10-18
010330002982 2001-03-30 BIENNIAL STATEMENT 2000-11-01
981105002133 1998-11-05 BIENNIAL STATEMENT 1998-11-01
970801000059 1997-08-01 CERTIFICATE OF CHANGE 1997-08-01
961125002406 1996-11-25 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State