Search icon

CRABTREE & EVELYN, LTD.

Branch

Company Details

Name: CRABTREE & EVELYN, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Branch of: CRABTREE & EVELYN, LTD., Connecticut (Company Number 0046813)
Entity Number: 1695160
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Principal Address: 102 PEAKE BROOK RD, WOODSTOCK, CT, United States, 06281
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LU KWONG SENG Chief Executive Officer 102 PEAKE BROOK ROAD, WOODSTOCK, CT, United States, 06281

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281, USA (Type of address: Chief Executive Officer)
2017-01-24 2023-02-08 Address 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281, USA (Type of address: Chief Executive Officer)
2015-01-29 2017-01-24 Address 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281, USA (Type of address: Chief Executive Officer)
2013-01-09 2015-01-29 Address 102 PEAKE BROOK ROAD, WOODSTOCK, CT, 06281, USA (Type of address: Chief Executive Officer)
2010-02-03 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-03 2023-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-02-12 2013-01-09 Address KLK EHD WISMA TAIKO, 1, JALAN S.P. SEENIVASAGAM, IPOH, PERAK, 30000, MYS (Type of address: Chief Executive Officer)
2005-09-12 2010-02-03 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-12 2010-02-03 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-01-24 2011-03-17 Address 102 PEAKE BROOK RD, PO BOX 167, WOODSTOCK, CT, 06281, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230208001860 2023-02-08 BIENNIAL STATEMENT 2023-01-01
221214001237 2022-12-14 BIENNIAL STATEMENT 2021-01-01
190114061262 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170124006348 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150129006276 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130109006126 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110317002278 2011-03-17 BIENNIAL STATEMENT 2011-01-01
100203000124 2010-02-03 CERTIFICATE OF CHANGE 2010-02-03
090212002041 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070116002817 2007-01-16 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-26 No data 30 ROCKEFELLER PLZ, Manhattan, NEW YORK, NY, 10112 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704777 Americans with Disabilities Act - Other 2017-06-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-23
Termination Date 2017-08-29
Section 1213
Sub Section 1
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name CRABTREE & EVELYN, LTD.
Role Defendant
2206088 Americans with Disabilities Act - Other 2022-07-18 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-18
Termination Date 2023-11-30
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name CRABTREE & EVELYN, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State