Name: | CROWLEY DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1998 (27 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 2297914 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 364 PECK ROAD, HILTON, NY, United States, 14468 |
Principal Address: | 364 PECK RD, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J CROWLEY | Chief Executive Officer | 364 PECK RD, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
CROWLEY DEVELOPMENT CORPORATION | DOS Process Agent | 364 PECK ROAD, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2023-10-13 | Address | 364 PECK ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process) |
2000-08-29 | 2023-10-13 | Address | 364 PECK RD, HILTON, NY, 14468, 9318, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-09-15 | 2020-09-01 | Address | 364 PECK ROAD, HILTON, NY, 14468, 9318, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003027 | 2023-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-27 |
200901060349 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180906006278 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160901006182 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140916006284 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State