CRESTWOOD TRAVEL INC.

Name: | CRESTWOOD TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1994 (31 years ago) |
Entity Number: | 1843278 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 90 GOLD ST, 7C, NEW YORK, NY, United States, 10038 |
Address: | KEVIN M MURPHY, 2 GRACE CT ALLEY, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN M MURPHY | Chief Executive Officer | 2 GRACE CT ALLEY, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CRESTWOOD TRAVEL INC. | DOS Process Agent | KEVIN M MURPHY, 2 GRACE CT ALLEY, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 90 GOLD STREET, APT 7-C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 2 GRACE CT ALLEY, BROOKLYN, NY, 11201, 4206, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2025-05-30 | Address | KEVIN M MURPHY, 2 GRACE CT ALLEY, BROOKLYN, NY, 11201, 4206, USA (Type of address: Service of Process) |
2002-08-13 | 2025-05-30 | Address | 2 GRACE CT ALLEY, BROOKLYN, NY, 11201, 4206, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2020-08-03 | Address | KEVIN M MURPHY, 2 GRACE CT ALLEY, BROOKLYN, NY, 11201, 4206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020148 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
200803063310 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006354 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
140818006012 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120820002016 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State