CRANMER ART CONSERVATION, INC.

Name: | CRANMER ART CONSERVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1989 (36 years ago) |
Entity Number: | 1403535 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 45 CROSBY ST, #1N, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANA CRANMER | Chief Executive Officer | 45 CROSBY ST, #1N, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CRANMER ART CONSERVATION, INC. | DOS Process Agent | 45 CROSBY ST, #1N, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-27 | 2019-11-06 | Address | 45 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-12-27 | 2019-11-06 | Address | 45 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-12-27 | 2019-11-06 | Address | 45 CROSBY ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-12-01 | 1999-12-27 | Address | 21 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-02-19 | 1999-12-27 | Address | 21 MERCER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106060146 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
161102007006 | 2016-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131125002103 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111130002594 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091215002410 | 2009-12-15 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State