Name: | MISTER CRAWFORD LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1990 (35 years ago) |
Entity Number: | 1436887 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | CITRIN COOPERMAN, 529 5TH AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 529 5TH AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY OLDMAN | Chief Executive Officer | CITRIN COOPERMAN, 529 5TH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GARY OLDMAN | DOS Process Agent | CITRIN COOPERMAN, 529 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-21 | 2010-05-05 | Address | FRANKFURT GARBUS KLEIN & SELZ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-04-21 | 2010-05-05 | Address | C/O STARR & COMPANY, 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-04-21 | 2010-05-05 | Address | C/O STARR & COMPANY, 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-05-01 | 2006-04-21 | Address | C/O STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-05-01 | 2006-04-21 | Address | C/O STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625002161 | 2014-06-25 | BIENNIAL STATEMENT | 2014-04-01 |
120530002600 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100505002812 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080414002474 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060421002880 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State