Name: | THE CRYDER HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1968 (56 years ago) |
Entity Number: | 230877 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 127516
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY LATTERMAN | Chief Executive Officer | 166-25 POWELLS COVE BLVD, APT 9C, BEECHHURST, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOCIATES LTD. | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 127516, Par value: 1 |
2023-06-01 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 127516, Par value: 1 |
2019-04-04 | 2021-01-19 | Address | 166-25 POWELLS COVE BLVD, APT 4A, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2010-11-10 | 2019-04-04 | Address | 166-25 POWELLS COVE BLVD, APT 10M, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
2008-11-20 | 2010-11-10 | Address | 166-25 POWELLS COVE BLVD, APT 10M, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060369 | 2021-01-19 | BIENNIAL STATEMENT | 2020-11-01 |
190404060227 | 2019-04-04 | BIENNIAL STATEMENT | 2018-11-01 |
150831002029 | 2015-08-31 | BIENNIAL STATEMENT | 2014-11-01 |
121210002245 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101110002298 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State