Search icon

BILL CRINNIGAN INC.

Company Details

Name: BILL CRINNIGAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1664943
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 112 WEST 28TH STREET, #3, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BILL CRINNIGAN Chief Executive Officer 112 WEST 28TH STREET, #3, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
% STULTS BALBER HORTON & SLOTNIK, P.C. DOS Process Agent 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-09-10 1993-10-08 Address ATTN: J. ROBERT HORTON, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1263152 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931008002464 1993-10-08 BIENNIAL STATEMENT 1993-09-01
920910000225 1992-09-10 CERTIFICATE OF INCORPORATION 1992-09-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State