Search icon

CROW NEW YORK 1988, INC.

Company Details

Name: CROW NEW YORK 1988, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1991 (34 years ago)
Date of dissolution: 12 Nov 2002
Entity Number: 1563961
ZIP code: 12207
County: New York
Place of Formation: Texas
Principal Address: 2100 MCKINNEY AVE, SUITE 700, DALLAS, TX, United States, 75201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HARLAN R CROW Chief Executive Officer 2100 MCKINNEY AVE, SUITE 700, DALLAS, TX, United States, 75201

History

Start date End date Type Value
1997-11-24 2001-08-06 Address 2001 ROSS AVE STE 3200, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
1997-11-24 2001-08-06 Address 2001 ROSS AVE STE 3200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
1995-03-16 1997-11-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-05-28 1997-11-24 Address 2001 ROSS AVENUE, SUITE 3500, DALLAS, TX, 75201, 2997, USA (Type of address: Principal Executive Office)
1993-05-28 1997-11-24 Address 2001 ROSS AVENUE, SUITE 3500, DALLAS, TX, 75201, 2997, USA (Type of address: Chief Executive Officer)
1991-07-25 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-07-25 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021112000936 2002-11-12 CERTIFICATE OF TERMINATION 2002-11-12
010806002674 2001-08-06 BIENNIAL STATEMENT 2001-07-01
990817002087 1999-08-17 BIENNIAL STATEMENT 1999-07-01
971124002566 1997-11-24 BIENNIAL STATEMENT 1997-07-01
970805000301 1997-08-05 ERRONEOUS ENTRY 1997-08-05
DP-1213981 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
950316000932 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
000050003279 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930528002330 1993-05-28 BIENNIAL STATEMENT 1992-07-01
910725000134 1991-07-25 APPLICATION OF AUTHORITY 1991-07-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State