Name: | CROSS ISLAND FRAME-ART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 |
Entity Number: | 1855824 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 153-79 CROSS ISLAND PKY, WHITESTONE, NY, United States, 11357 |
Principal Address: | 153-79 CROSS ISLAND PKWY, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CROSS ISLAND FRAME-ART INC. | DOS Process Agent | 153-79 CROSS ISLAND PKY, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
RICHARD N CIANO | Chief Executive Officer | 153-79 CROSS ISLAND PKY, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2023-09-22 | Address | 153-79 CROSS ISLAND PKY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2006-08-21 | 2023-09-22 | Address | 153-79 CROSS ISLAND PKY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2008-08-29 | Address | 152-19 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2006-08-21 | 2020-09-01 | Address | 153-79 CROSS ISLAND PKY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1998-09-16 | 2006-08-21 | Address | 152-19 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922002892 | 2023-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-19 |
200901060257 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160916006074 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
140916006425 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120928006049 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State