Search icon

CROSSROAD CAPITAL SERVICES, INC.

Headquarter

Company Details

Name: CROSSROAD CAPITAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1998 (27 years ago)
Entity Number: 2315547
ZIP code: 12540
County: Putnam
Place of Formation: New York
Address: 91 HARDEN DR, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 HARDEN DR, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
MICHAEL M BORCHETTA Chief Executive Officer 91 HARDEN DR, LAGRANGEVILLE, NY, United States, 12540

Links between entities

Type:
Headquarter of
Company Number:
F04000005455
State:
FLORIDA

History

Start date End date Type Value
2004-12-22 2010-10-29 Address 686 STONELEIGH AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2003-11-14 2010-10-29 Address 686 STONELEIGH AVENUE, STE. 2, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2002-04-09 2004-12-22 Address 56 HARRISON ST, STE 402, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-04-09 2003-11-14 Address 56 HARRISON ST, STE 402, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-11-13 2002-04-09 Address 39 CYPRESS LANE, SHENOROCK, NY, 10587, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212002156 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101029002785 2010-10-29 BIENNIAL STATEMENT 2010-11-01
081110002298 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061025002696 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041222002279 2004-12-22 BIENNIAL STATEMENT 2004-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State