Name: | CRESCENT PRIME CUTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1991 (34 years ago) |
Entity Number: | 1591734 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1970 New Hwy, Farmingdale, NY, United States, 11735 |
Principal Address: | 1970 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE CORNELIA | DOS Process Agent | 1970 New Hwy, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LAWRENCE CORNELIA | Chief Executive Officer | 1970 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 1970 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2016-02-17 | 2024-10-10 | Address | 1970 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2009-06-10 | 2024-10-10 | Address | 1970 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1994-01-04 | 2009-06-10 | Address | PO BOX 650, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process) |
1994-01-04 | 2016-02-17 | Address | PO BOX 650, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000687 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
211001000875 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
160217002001 | 2016-02-17 | BIENNIAL STATEMENT | 2015-11-01 |
090610000145 | 2009-06-10 | CERTIFICATE OF CHANGE | 2009-06-10 |
071123002402 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State