Search icon

CROSS COUNTY (N.Y.) FAN CLUB, INC.

Company Details

Name: CROSS COUNTY (N.Y.) FAN CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1990 (35 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 1424754
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 7880 BENT BRANCH DR, 100, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. SHAWN NEVILLE Chief Executive Officer 7880 BENT BRANCH DR. #100, IRVING, TX, United States, 75063

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1998-02-19 2000-03-06 Address 7880 BENT BRANCH DR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
1996-09-16 1998-02-19 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
1994-08-09 1998-02-19 Address 3940 PIPESTONE ROAD, DALLAS, TX, 75212, USA (Type of address: Chief Executive Officer)
1993-07-30 1998-02-19 Address 3940 PIPESTONE ROAD, DALLAS, TX, 75212, 6016, USA (Type of address: Principal Executive Office)
1993-07-30 1994-08-09 Address 3940 PIPESTONE ROAD, DALLAS, TX, 75212, 6016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051215000178 2005-12-15 CERTIFICATE OF MERGER 2005-12-31
020214002222 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000306002277 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980219002296 1998-02-19 BIENNIAL STATEMENT 1998-02-01
960916000330 1996-09-16 CERTIFICATE OF CHANGE 1996-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State