Name: | CRC COMPANY OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Apr 1995 (30 years ago) |
Entity Number: | 1917050 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-20 | 2011-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2011-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-04-27 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-04-27 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102000245 | 2011-11-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-11-02 |
110920000556 | 2011-09-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-10-20 |
991220000038 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
970624002516 | 1997-06-24 | BIENNIAL STATEMENT | 1997-04-01 |
950821000074 | 1995-08-21 | AFFIDAVIT OF PUBLICATION | 1995-08-21 |
950821000073 | 1995-08-21 | AFFIDAVIT OF PUBLICATION | 1995-08-21 |
950427000465 | 1995-04-27 | ARTICLES OF ORGANIZATION | 1995-04-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State