Search icon

CREVE COEUR CORP.

Company Details

Name: CREVE COEUR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1992 (32 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 1677195
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 457 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KAKALECIK Chief Executive Officer 355 EIGHTH ST, JERSEY CITY, NJ, United States, 07302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-01-11 2006-11-06 Address 5310 11TH AVE, BROOKLYN, NY, 11219, 4131, USA (Type of address: Chief Executive Officer)
2002-11-01 2005-01-11 Address 5310 11TH AVE, BROOKLYN, NY, 11219, 4131, USA (Type of address: Chief Executive Officer)
1993-11-16 2002-11-01 Address 457 WEST 43RD STREET, NEW YORK, NY, 10036, 5307, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-11-16 Address 457 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2180305 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131007002093 2013-10-07 BIENNIAL STATEMENT 2012-11-01
101102002903 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081027002809 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061106002787 2006-11-06 BIENNIAL STATEMENT 2006-11-01
050111002192 2005-01-11 BIENNIAL STATEMENT 2004-11-01
021101002377 2002-11-01 BIENNIAL STATEMENT 2002-11-01
001128002192 2000-11-28 BIENNIAL STATEMENT 2000-11-01
981201002411 1998-12-01 BIENNIAL STATEMENT 1998-11-01
961125002225 1996-11-25 BIENNIAL STATEMENT 1996-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State