Search icon

CRANTHAL FACTORS CORPORATION

Company Details

Name: CRANTHAL FACTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1964 (61 years ago)
Entity Number: 176275
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN J. ROSENTHAL Chief Executive Officer 1370 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-05-06 2017-07-12 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-05-05 2014-05-06 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-08-12 1998-05-05 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-08-12 1998-05-05 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-02-26 1998-05-05 Address 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170712000417 2017-07-12 CERTIFICATE OF CHANGE 2017-07-12
160511006452 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506007072 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120509006152 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100524002795 2010-05-24 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State