Search icon

CRSS RESOURCES, INC.

Company Details

Name: CRSS RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1992 (33 years ago)
Date of dissolution: 09 Sep 1994
Entity Number: 1646552
ZIP code: 77027
County: New York
Place of Formation: Delaware
Address: 1177 WEST LOOP SOUTH, SUITE 900, HOUSTON, TX, United States, 77027

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1177 WEST LOOP SOUTH, SUITE 900, HOUSTON, TX, United States, 77027

Chief Executive Officer

Name Role Address
SCOTT CRAM Chief Executive Officer 216 16TH STREET MALL, DENVER, CO, United States, 80202

History

Start date End date Type Value
1992-06-24 1994-09-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-06-24 1994-09-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940909000438 1994-09-09 SURRENDER OF AUTHORITY 1994-09-09
930810002360 1993-08-10 BIENNIAL STATEMENT 1993-06-01
920624000204 1992-06-24 APPLICATION OF AUTHORITY 1992-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9704083 Civil Rights Employment 1997-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-04
Termination Date 2000-12-27
Section 0621
Status Terminated

Parties

Name LANG
Role Plaintiff
Name CRSS RESOURCES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State