Name: | CRW FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1920804 |
County: | Nassau |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2001-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2001-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-05-10 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-05-10 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680248 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010409000086 | 2001-04-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-04-09 |
010208000864 | 2001-02-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-03-10 |
991020000153 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
950510000395 | 1995-05-10 | APPLICATION OF AUTHORITY | 1995-05-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State