Name: | CROSSLAND MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1992 (33 years ago) |
Entity Number: | 1603377 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 EAST 31 STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP DI COSMO | DOS Process Agent | 32 EAST 31 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PHILIP DI COSMO | Chief Executive Officer | 32 EAST 31 STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-15 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-15 | 1993-03-24 | Address | 12 FLAGLER DRIVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980130002892 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
950407002422 | 1995-04-07 | BIENNIAL STATEMENT | 1994-01-01 |
930324002080 | 1993-03-24 | BIENNIAL STATEMENT | 1993-01-01 |
920115000071 | 1992-01-15 | CERTIFICATE OF INCORPORATION | 1992-01-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State