Name: | THE CRESCENT INVESTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1731210 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 LEXINGTON AVE, SUITE 1820, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 LEXINGTON AVE, SUITE 1820, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MANSOOR IJAZ | Chief Executive Officer | 450 LEXINGTON AVE, SUITE 1820, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 1995-09-29 | Address | 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1993-06-02 | 1996-01-10 | Address | 201 N. WALNUT ST., WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1687721 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
970616002267 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
960110002341 | 1996-01-10 | BIENNIAL STATEMENT | 1995-06-01 |
950929000099 | 1995-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1995-09-29 |
930602000172 | 1993-06-02 | APPLICATION OF AUTHORITY | 1993-06-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State