CRSR DESIGNS INC.

Name: | CRSR DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1990 (35 years ago) |
Entity Number: | 1425505 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1 NORTH FRONT ST, STE 101, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANCE R SNYDER | Chief Executive Officer | 1 NORTH FRONT ST, STE 101, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 NORTH FRONT ST, STE 101, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2000-02-28 | Address | 66 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2000-02-28 | Address | 66 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-03-04 | 1998-02-02 | Address | 66 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2000-02-28 | Address | 66 CLINTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1990-02-26 | 1998-02-02 | Address | 66 CLINTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080219002664 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
070501003263 | 2007-05-01 | BIENNIAL STATEMENT | 2006-02-01 |
040302002616 | 2004-03-02 | BIENNIAL STATEMENT | 2004-02-01 |
020215002155 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
000228002613 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State