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
Name | Role | Address |
---|---|---|
CRAIG NELSON | DOS Process Agent | 77 BLEECKER ST #527, APT 527, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CRAIG NELSON | Chief Executive Officer | 77 BLEECKER ST #527, NEW YORK, NY, United States, 10012 |
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) |
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