Name: | CRA ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1993 (32 years ago) |
Entity Number: | 1725538 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 54TH ST., #24L, NEW YORK, NY, United States, 10022 |
Principal Address: | 300 EAST 54TH ST., # 24L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS H CLARKE III | Chief Executive Officer | 300 EAST 54TH ST., # 24L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHILLIPS H CLARKE III | DOS Process Agent | 300 EAST 54TH ST., #24L, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2015-02-19 | Address | 170 E 77TH ST # 10 D, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2011-06-30 | 2015-02-19 | Address | 420 E 55TH ST, # 9 S, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-06-30 | 2015-02-19 | Address | 170 E 77TH ST, # 10 D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2009-06-02 | 2011-06-30 | Address | 1202 LEXINGTON AVENUE, #312, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2009-06-02 | 2011-06-30 | Address | 420 E 55TH STREET, #9S, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512060171 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
150219006339 | 2015-02-19 | BIENNIAL STATEMENT | 2013-05-01 |
110630002613 | 2011-06-30 | BIENNIAL STATEMENT | 2011-05-01 |
090602002693 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070719002978 | 2007-07-19 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State