Search icon

CRH LICENSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRH LICENSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1989 (36 years ago)
Date of dissolution: 21 May 2014
Entity Number: 1372695
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Principal Address: 18000 VIA BELLAMARE LANE, MIROMAR LAKES, FL, United States, 33913
Address: 9 PLUME GRASS WAY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HARDING Chief Executive Officer 18000 VIA BELLAMARE LANE, MIROMAR LAKES, FL, United States, 33913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 PLUME GRASS WAY, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
1997-07-10 2011-08-30 Address 16 LIBRARY AVE, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1997-07-10 2011-08-30 Address 16 LIBRARY AVE, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1997-07-10 2011-08-30 Address 16 LIBRARY AVE, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1993-03-01 1997-07-10 Address 16 LIBRARY AVENUE, WEST HAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-07-10 Address 16 LIBRARY AVENUE, WEST HAMPTON, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140521000384 2014-05-21 CERTIFICATE OF DISSOLUTION 2014-05-21
110830002697 2011-08-30 BIENNIAL STATEMENT 2011-07-01
100603000461 2010-06-03 CERTIFICATE OF AMENDMENT 2010-06-03
090818002600 2009-08-18 BIENNIAL STATEMENT 2009-07-01
070727002522 2007-07-27 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State