Name: | CRAFT SPECIALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1989 (36 years ago) |
Entity Number: | 1316724 |
ZIP code: | 11040 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 117 SOUTH FOURTH STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE RIZZO | Chief Executive Officer | 117 SOUTH FOURTH STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CRAFT SPECIALTY, INC. | DOS Process Agent | 117 SOUTH FOURTH STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-21 | 2019-01-10 | Address | 117 SOUTH FOURTH STREET, NEW HYDE PARK, NY, 11040, 4833, USA (Type of address: Chief Executive Officer) |
2011-01-21 | 2021-01-19 | Address | 117 SOUTH FOURTH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2005-02-28 | 2011-01-21 | Address | 117 S 4TH ST, NEW HYDE PARK, NY, 11040, 4833, USA (Type of address: Principal Executive Office) |
2005-02-28 | 2011-01-21 | Address | 117 S 4TH ST, NEW HYDE PARK, NY, 11040, 4833, USA (Type of address: Chief Executive Officer) |
2003-12-18 | 2011-01-21 | Address | 117 SOUTH 4TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060416 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190110060610 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170105006547 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150112006265 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130212002033 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State