Name: | CRESTWOOD MECH. CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1990 (35 years ago) |
Date of dissolution: | 21 Apr 2023 |
Entity Number: | 1437411 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2393 BUTLER PL, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2393 BUTLER PL, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
JAMES DE MARIA | Chief Executive Officer | 2393 BUTLER PL, BRONX, NY, United States, 10462 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-03 | 2023-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-13 | 2023-07-26 | Address | 2393 BUTLER PL, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2023-07-26 | Address | 2393 BUTLER PL, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1993-05-13 | 1996-05-13 | Address | 2321 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1996-05-13 | Address | 501 SCARSDALE ROAD, CRESTWOOD, NY, 10707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726000748 | 2023-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-21 |
200406060470 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180413006051 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
160429006188 | 2016-04-29 | BIENNIAL STATEMENT | 2016-04-01 |
140630002090 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State