CROSSROAD CAPITAL SERVICES, INC.
Headquarter
| 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
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 91 HARDEN DR, LAGRANGEVILLE, NY, United States, 12540 |
| Name | Role | Address |
|---|---|---|
| MICHAEL M BORCHETTA | Chief Executive Officer | 91 HARDEN DR, LAGRANGEVILLE, NY, United States, 12540 |
| 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) |
| 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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State