Name: | ANW/CRESTWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1957 (68 years ago) |
Date of dissolution: | 13 Sep 2001 |
Entity Number: | 163814 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 440 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 205 CHUBB AVE., LYNDENHURST, NJ, United States, 07071 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD WEISINGER, ESQ. | DOS Process Agent | 440 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
MARK CALIGUIRE | Chief Executive Officer | 205 CHUBB AVE., LYNDENHURST, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-18 | 2001-03-14 | Address | 440 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
1999-03-18 | 2001-03-14 | Address | 205 CHUBB AVE., LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office) |
1999-03-18 | 2001-03-14 | Address | 205 CHUBB AVE., LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 1999-03-18 | Address | 315 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 1999-03-18 | Address | 456 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010913000250 | 2001-09-13 | CERTIFICATE OF MERGER | 2001-09-13 |
010314002333 | 2001-03-14 | BIENNIAL STATEMENT | 2001-02-01 |
000223000812 | 2000-02-23 | CERTIFICATE OF MERGER | 2000-02-23 |
990318002428 | 1999-03-18 | BIENNIAL STATEMENT | 1999-02-01 |
980212000579 | 1998-02-12 | CERTIFICATE OF AMENDMENT | 1998-02-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State