Name: | CRAIG ALLEN WEATHER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1990 (35 years ago) |
Entity Number: | 1465580 |
ZIP code: | 08512 |
County: | Queens |
Place of Formation: | New York |
Address: | 1249 SOUTH RIVER ROAD, SUITE 303, CRANBURY, NJ, United States, 08512 |
Principal Address: | 2975 CLUBHOUSE ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG ALLEN WEINER | Chief Executive Officer | PO BOX 475, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
PRAGER METIS CPAS LLC | DOS Process Agent | 1249 SOUTH RIVER ROAD, SUITE 303, CRANBURY, NJ, United States, 08512 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2020-08-07 | Address | 1249 SOUTH RIVER ROAD, SUITE 303, CRANBURY, NJ, 08512, USA (Type of address: Service of Process) |
2014-08-15 | 2018-09-05 | Address | 25 KILMER DRIVE, SUITE 211, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process) |
2002-08-09 | 2014-08-15 | Address | 500 BRIDGE PLAZA, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process) |
1998-08-12 | 2002-08-09 | Address | KATZ, 260-09 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process) |
1993-12-13 | 1996-11-07 | Address | 2975 CLUBHOUSE ROAD, MERRICK, NY, 11566, 0475, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060570 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180905006326 | 2018-09-05 | BIENNIAL STATEMENT | 2018-08-01 |
140815006442 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
100818002127 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080818003257 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State