Search icon

CRA ADVISORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILLIPS H CLARKE III Chief Executive Officer 300 EAST 54TH ST., # 24L, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PHILLIPS H CLARKE III DOS Process Agent 300 EAST 54TH ST., #24L, NEW YORK, NY, United States, 10022

History

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)

Filings

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