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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HARLAN R CROW | Chief Executive Officer | 2100 MCKINNEY AVE, SUITE 700, DALLAS, TX, United States, 75201 |
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) |
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