Search icon

ROBERT E. CRUZ, INVESTIGATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT E. CRUZ, INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1990 (35 years ago)
Date of dissolution: 03 Jun 2010
Entity Number: 1485598
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 455 FDR DRIVE, STE. 1907, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. CRUZ Chief Executive Officer 455 FDR DRIVE, STE. 1907, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ROBERT E. CRUZ DOS Process Agent 455 FDR DRIVE, STE. 1907, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2000-11-02 2002-10-18 Address 455B F.D.R. DRIVE, STE. 1907, NEW YORK, NY, 10002, 5901, USA (Type of address: Service of Process)
2000-11-02 2002-10-18 Address 455B F.D.R. DRIVE, STE. 1907, NEW YORK, NY, 10002, 5901, USA (Type of address: Chief Executive Officer)
2000-11-02 2002-10-18 Address 455B F.D.R. DRIVE, STE. 1907, NEW YORK, NY, 10002, 5901, USA (Type of address: Principal Executive Office)
1996-11-12 2000-11-02 Address 455 F.D.R. DRIVE, B1907, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-11-12 2000-11-02 Address 455 F.D.R. DRIVE, B1907, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100603000376 2010-06-03 CERTIFICATE OF DISSOLUTION 2010-06-03
081023002443 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061024002471 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041209002710 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021018002578 2002-10-18 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State