Search icon

THE CRAIG NELSON COMPANY, INC.

Company Details

Name: THE CRAIG NELSON COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1997 (28 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 2131759
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 77 BLEECKER ST #527, APT 527, NEW YORK, NY, United States, 10012
Principal Address: 77 BLEECKER ST #527, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG NELSON DOS Process Agent 77 BLEECKER ST #527, APT 527, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
CRAIG NELSON Chief Executive Officer 77 BLEECKER ST #527, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-04-01 2024-04-17 Address 77 BLEECKER ST #527, APT 527, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-06-16 2015-04-01 Address 77 BLEECKER ST #527, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-06-16 2024-04-17 Address 77 BLEECKER ST #527, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-05-12 2005-06-16 Address 77 7TH AVE, 8F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-05-12 2005-06-16 Address 77 7TH AVE, 8F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417004239 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
150401006392 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130603006192 2013-06-03 BIENNIAL STATEMENT 2013-04-01
110701002093 2011-07-01 BIENNIAL STATEMENT 2011-04-01
070501003013 2007-05-01 BIENNIAL STATEMENT 2007-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State