Search icon

CRC SIERRA G.P. CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRC SIERRA G.P. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1855771
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: SUITE 200, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY LANDESMAN Chief Executive Officer SUITE 200, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_58013552
State:
ILLINOIS

History

Start date End date Type Value
1996-12-24 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-12-24 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-09-29 1996-12-24 Address SUITE 200, 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1589728 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970415000905 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
961224000393 1996-12-24 CERTIFICATE OF CHANGE 1996-12-24
960910002302 1996-09-10 BIENNIAL STATEMENT 1996-09-01
941011000496 1994-10-11 CERTIFICATE OF AMENDMENT 1994-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State