Search icon

V-CREST SYSTEMS, INC.

Company Details

Name: V-CREST SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1989 (36 years ago)
Date of dissolution: 01 Jun 1998
Entity Number: 1323750
ZIP code: 10019
County: New York
Place of Formation: Oregon
Principal Address: TAX DEPT 4E02, 3800 HAMLIN RD, AUBURN HILL, MI, United States, 48326
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLIVE B WARRILOW Chief Executive Officer 3800 HAMLIN RD, AUBURN HILL, MI, United States, 48326

History

Start date End date Type Value
1993-04-29 1997-04-08 Address 3800 HAMLIN ROAD, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-04-08 Address 3800 HAMLIN ROAD, AUBURN HILLS, MI, 48326, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980601000109 1998-06-01 CERTIFICATE OF TERMINATION 1998-06-01
970408002118 1997-04-08 BIENNIAL STATEMENT 1997-02-01
940422002304 1994-04-22 BIENNIAL STATEMENT 1994-02-01
930429002574 1993-04-29 BIENNIAL STATEMENT 1993-02-01
C052699-3 1989-09-07 CERTIFICATE OF AMENDMENT 1989-09-07
B738198-4 1989-02-07 APPLICATION OF AUTHORITY 1989-02-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State