Name: | CONCEPTUAL REALITY PRESENTATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1995 (30 years ago) |
Entity Number: | 1924412 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 30 WEST MEADOW DRIVE, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA J LYON | Chief Executive Officer | 30 WEST MEADOW DRIVE, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WEST MEADOW DRIVE, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 2011-06-03 | Address | 30 W MEADOW DR, ITHACA, NY, 14850, 9015, USA (Type of address: Chief Executive Officer) |
1997-06-11 | 2011-06-03 | Address | 30 W MEADOW DR, ITHACA, NY, 14850, 9015, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2011-06-03 | Address | 30 WEST MEADOW DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524002232 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110603002295 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090507002367 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070525002697 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050714002402 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State