Search icon

KENNETH CROSBY-NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH CROSBY-NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1992 (33 years ago)
Date of dissolution: 02 Jan 2007
Entity Number: 1634455
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1001 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 100

Share Par Value 2846

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JAYNE SUMMERS Chief Executive Officer 1001 LEXINGTON AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2002-05-03 2004-05-14 Address KENNETH CROSBY NEW YORK INC, 1001 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2000-05-10 2002-05-03 Address 175 AMBASSADOR DR, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2000-05-10 2002-05-03 Address 1001 LEXINGTON AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1998-05-13 2000-05-10 Address 640 TROLLY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1998-05-13 2000-05-10 Address 640 TROLLY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070102000163 2007-01-02 CERTIFICATE OF MERGER 2007-01-02
060515002129 2006-05-15 BIENNIAL STATEMENT 2006-05-01
041028000340 2004-10-28 CERTIFICATE OF AMENDMENT 2004-10-28
040514002740 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020503002943 2002-05-03 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State