Search icon

CROXLEY ALES L.I., INC.

Company Details

Name: CROXLEY ALES L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1992 (33 years ago)
Date of dissolution: 14 Aug 2024
Entity Number: 1635739
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 129 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, United States, 11010
Address: 129 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER WERLE Chief Executive Officer 129 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1998-05-14 2024-08-20 Address 129 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1998-05-14 2024-08-20 Address 129 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1993-08-03 1998-05-14 Address 154 MEADOW STREET, GARDEN CITY, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-05-14 Address C/O MARK F WERLE ATTY, 9 MEADOW LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1992-05-12 1993-08-03 Address 9 MEADOW LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002587 2024-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-14
180501006479 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140613006461 2014-06-13 BIENNIAL STATEMENT 2014-05-01
120627002078 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100518002928 2010-05-18 BIENNIAL STATEMENT 2010-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State