Search icon

CROSBY ART CORPORATION, INC.

Company Details

Name: CROSBY ART CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1989 (36 years ago)
Date of dissolution: 20 Apr 2009
Entity Number: 1335778
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 45 CROSBY STREET, NEW YORK, NY, United States, 10012
Principal Address: 45 CROSBY ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 14

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CROSBY STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
LEE GUILLIATT Chief Executive Officer 45 CROSBY ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1999-03-15 2003-03-18 Address 45 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-03-15 2003-03-18 Address 45 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1994-04-04 1999-03-15 Address 45 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-04-04 Address 45 CROSBY STREET, APT. 4N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-06-10 1999-03-15 Address 45 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1989-03-17 1993-06-10 Address 45-47 CROSBY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090420000055 2009-04-20 CERTIFICATE OF DISSOLUTION 2009-04-20
070406002906 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050421002500 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002525 2003-03-18 BIENNIAL STATEMENT 2003-03-01
990315002584 1999-03-15 BIENNIAL STATEMENT 1999-03-01
940404002865 1994-04-04 BIENNIAL STATEMENT 1994-03-01
930610002787 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B754709-4 1989-03-17 CERTIFICATE OF INCORPORATION 1989-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State