CRESCENT ESTATE SEWWEAGE DISPOSAL CORPORATION, INC.
| Name: | CRESCENT ESTATE SEWWEAGE DISPOSAL CORPORATION, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 23 Nov 1965 (60 years ago) |
| Date of dissolution: | 20 Dec 2022 |
| Entity Number: | 192798 |
| ZIP code: | 12205 |
| County: | Albany |
| Place of Formation: | New York |
| Address: | 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
| Name | Role | Address |
|---|---|---|
| JEROME ROSEN | Chief Executive Officer | 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-12-09 | 2023-06-13 | Address | 1707 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
| 1992-12-09 | 1993-11-09 | Address | 1707 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
| 1992-12-09 | 2023-06-13 | Address | 1707 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
| 1965-11-23 | 2022-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 1965-11-23 | 1992-12-09 | Address | 118 PINEHURST AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230613004682 | 2022-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-20 |
| 931109002223 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
| C200674-2 | 1993-06-10 | ASSUMED NAME CORP INITIAL FILING | 1993-06-10 |
| 921209003213 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
| 527988-9 | 1965-11-23 | CERTIFICATE OF INCORPORATION | 1965-11-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State