Search icon

CRG INTERNATIONAL, INC.

Company Details

Name: CRG INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1993 (32 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 1742950
ZIP code: 47715
County: New York
Place of Formation: Georgia
Address: 7100 EAGLE CREST BLVD, EVANSVILLE, IN, United States, 47715

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NETWORK ONE DOS Process Agent 7100 EAGLE CREST BLVD, EVANSVILLE, IN, United States, 47715

Chief Executive Officer

Name Role Address
WILLIAM STAPLETON Chief Executive Officer 7100 EAGLE CREST BLVD, EVANSVILLE, IN, United States, 47715

History

Start date End date Type Value
1996-12-30 2002-02-08 Address 2000 RIVEREDGE PKWY, STE 900, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
1996-12-30 2002-02-08 Address 2000 RIVEREDGE PKWY, STE 900, ATLANTA, GA, 30328, USA (Type of address: Service of Process)
1996-12-30 2002-02-08 Address 2000 RIVEREDGE PKWY, STE 900, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
1996-04-16 1996-12-30 Address 2161 NEWMARKET PKWY, SUITE 162, MARRETTA, GA, 30067, USA (Type of address: Chief Executive Officer)
1996-04-16 1996-12-30 Address 2161 NEWMARKET PKWY, SUITE 162, MARRETTA, GA, 30067, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1631659 2002-12-24 ANNULMENT OF AUTHORITY 2002-12-24
020208002898 2002-02-08 BIENNIAL STATEMENT 2001-07-01
990812002260 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970715002322 1997-07-15 BIENNIAL STATEMENT 1997-07-01
970502000198 1997-05-02 CERTIFICATE OF CHANGE 1997-05-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State