CROSBY HEAD FUNDING CORPORATION

Name: | CROSBY HEAD FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1989 (36 years ago) |
Date of dissolution: | 05 Aug 2003 |
Entity Number: | 1388489 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE INTERNATIONAL PLACE, SUITE 4350, BOSTON, MA, United States, 02110 |
Principal Address: | ONE INTERNATIONAL PLACE, SUITE #569, BOSTON, MA, United States, 02110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O J H MANAGEMENT CORPORATION | DOS Process Agent | ONE INTERNATIONAL PLACE, SUITE 4350, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
NANCY D SMITH | Chief Executive Officer | J.H. MANAGEMENT CORPORATION, ONE INTERNATIONAL PL STE 569, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-01 | 2003-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-07-01 | 2003-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-09-21 | 2002-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-21 | 2002-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-08 | 2001-08-27 | Address | J.H. MANAGEMENT CORPORATION, ONE INTERNATIONAL PL #516, BOSTON, MA, 02110, 2624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030805000023 | 2003-08-05 | SURRENDER OF AUTHORITY | 2003-08-05 |
020701001051 | 2002-07-01 | CERTIFICATE OF CHANGE | 2002-07-01 |
010827002454 | 2001-08-27 | BIENNIAL STATEMENT | 2001-09-01 |
990921000041 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990908002755 | 1999-09-08 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State