Search icon

CHRISTINE CRAWFORD, INC.

Headquarter

Company Details

Name: CHRISTINE CRAWFORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358213
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 750 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 32 EAST 64TH ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE CRAWFORD Chief Executive Officer 32 EAST 64TH ST, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
MARCUM LLP DOS Process Agent 750 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F10000001870
State:
FLORIDA

History

Start date End date Type Value
2009-06-01 2011-06-28 Address 655 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-06-19 2009-06-01 Address 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-06-21 2007-06-19 Address 32 EAST 64TH ST, NEW YORK, NY, 10021, 7359, USA (Type of address: Chief Executive Officer)
2001-06-21 2007-06-19 Address 32 EAST 64TH ST, NEW YORK, NY, 10021, 7359, USA (Type of address: Principal Executive Office)
1993-02-03 2001-06-21 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130611002310 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110628002506 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090601002418 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070619002347 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050804002797 2005-08-04 BIENNIAL STATEMENT 2005-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State