CREST HALL CORP.

Name: | CREST HALL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1995 (30 years ago) |
Date of dissolution: | 15 Nov 2017 |
Entity Number: | 1984609 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 63 OAKCREST AVE, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 OAKCREST AVE, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
JACOB DIMANT, MD | Chief Executive Officer | 63 OAKCREST AVE, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-17 | 2003-12-04 | Address | 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2000-02-25 | Address | 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-12-17 | 2000-02-25 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-12-26 | 1997-12-17 | Address | 1114 AVENUE OF THE AMERICAS, ATTN: JEROME T. LEVY, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115000222 | 2017-11-15 | CERTIFICATE OF DISSOLUTION | 2017-11-15 |
161212006440 | 2016-12-12 | BIENNIAL STATEMENT | 2015-12-01 |
140203002208 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
121130000811 | 2012-11-30 | CERTIFICATE OF AMENDMENT | 2012-11-30 |
120117002410 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State