CRABTREE & EVELYN, LTD.
Branch
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LU KWONG SENG | Chief Executive Officer | 102 PEAKE BROOK ROAD, WOODSTOCK, CT, United States, 06281 |
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: Registered Agent) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State