Search icon

CRAGSTON MANAGEMENT CORP.

Company Details

Name: CRAGSTON MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1998 (27 years ago)
Entity Number: 2228703
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 15 WEST 47TH STREET, 47TH FLOOR, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KAMMY MOALEMZADEH Chief Executive Officer 152 W 57TH ST FL 47, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 152 W 57TH ST FL 47, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-09-14 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-14 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240214000520 2024-02-14 BIENNIAL STATEMENT 2024-02-14
221010001068 2022-10-10 BIENNIAL STATEMENT 2022-02-01
SR-86459 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86460 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050914000161 2005-09-14 CERTIFICATE OF CHANGE 2005-09-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State