Name: | CRC CASA GRANDE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1992 (33 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1626720 |
ZIP code: | 12206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 1201 ELM STREET, SUITE 5400, DALLAS, TX, United States, 75270 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
MICHAEL J. O'HANLON | Chief Executive Officer | 1201 ELM STREET, SUITE 5400, DALLAS, TX, United States, 75270 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-16 | 1996-07-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-04-07 | 1994-12-16 | Address | ONE LINCOLN CENTER, 9TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970326000636 | 1997-03-26 | CERTIFICATE OF DISSOLUTION | 1997-03-26 |
960703000233 | 1996-07-03 | CERTIFICATE OF CHANGE | 1996-07-03 |
960430002530 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
941216002002 | 1994-12-16 | BIENNIAL STATEMENT | 1993-04-01 |
920407000141 | 1992-04-07 | CERTIFICATE OF INCORPORATION | 1992-04-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State