CRAFCO, INC.

Name: | CRAFCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1991 (34 years ago) |
Entity Number: | 1555763 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Principal Address: | 2829 LAKELAND DRIVE, MIRROR LAKE PLAZA, FLOWOOD, MS, United States, 39232 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY JOHNSON | Chief Executive Officer | 2829 LAKELAND DRIVE, MIRROR LAKE PLAZA, FLOWOOD, MS, United States, 39232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 2829 LAKELAND DRIVE, MIRROR LAKE PLAZA, JACKSON, MS, 39232, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 2829 LAKELAND DRIVE, MIRROR LAKE PLAZA, FLOWOOD, MS, 39232, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-06-03 | Address | 2829 LAKELAND DRIVE, MIRROR LAKE PLAZA, FLOWOOD, MS, 39232, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 2829 LAKELAND DRIVE, MIRROR LAKE PLAZA, FLOWOOD, MS, 39232, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Address | 2829 LAKELAND DRIVE, MIRROR LAKE PLAZA, JACKSON, MS, 39232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603004676 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230605001035 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210611060139 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190603061291 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-19041 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State