Search icon

CRC CASA GRANDE HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
MICHAEL J. O'HANLON Chief Executive Officer 1201 ELM STREET, SUITE 5400, DALLAS, TX, United States, 75270

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

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)

Filings

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