CRDN PROPERTIES, INC.

Name: | CRDN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1993 (32 years ago) |
Entity Number: | 1738428 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 26 N BROADWAY, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH NICHOLAS | DOS Process Agent | 26 N BROADWAY, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
JOSEPH NICHOLS | Chief Executive Officer | 26 N BROADWAY, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-19 | 2015-05-20 | Address | 433 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2005-08-19 | 2015-05-20 | Address | 433 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2005-08-19 | 2015-05-20 | Address | 433 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2005-08-19 | Address | 26 N BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2001-06-14 | 2005-08-19 | Address | 26 N BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520002053 | 2015-05-20 | BIENNIAL STATEMENT | 2013-06-01 |
090616002087 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070709002279 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
050819002343 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030603002870 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State