Search icon

CRETTOL MAYER DESIGN ASSOCIATES, INC.

Company Details

Name: CRETTOL MAYER DESIGN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1989 (35 years ago)
Date of dissolution: 04 May 2010
Entity Number: 1391109
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 26 EAST 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016
Principal Address: 26 E 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARIELLE G CRETTOL Chief Executive Officer 26 E 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 EAST 33RD ST, FLOOR 3, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-11-23 2007-10-26 Address 180 BROADWAY, FL 12, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-11-23 2007-10-26 Address 180 BROADWAY, FL 12, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2005-11-23 2007-10-26 Address 180 BROADWAY, FL 12, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-11-30 2005-11-23 Address 180 BROADWAY, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-11-30 2005-11-23 Address 180 BROADWAY, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-11-30 2005-11-23 Address 180 BROADWAY, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-01-28 2001-11-30 Address 625 BROADWAY #10G, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-01-28 2001-11-30 Address 625 BROADWAY #10G, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-01-28 2001-11-30 Address 625 BROADWAY #10G, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1989-10-17 1993-01-28 Address 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100504000147 2010-05-04 CERTIFICATE OF DISSOLUTION 2010-05-04
071026002352 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051123002066 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031114002329 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011130002084 2001-11-30 BIENNIAL STATEMENT 2001-10-01
991027002678 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971017002581 1997-10-17 BIENNIAL STATEMENT 1997-10-01
931026003400 1993-10-26 BIENNIAL STATEMENT 1993-10-01
930128002135 1993-01-28 BIENNIAL STATEMENT 1992-10-01
C065911-5 1989-10-17 CERTIFICATE OF INCORPORATION 1989-10-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State