Name: | ALEXIA CRAWFORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1999 (26 years ago) |
Entity Number: | 2332264 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | 224 SOUTH VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631 |
Principal Address: | 8 WEST 36TH ST 7TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXIA CRAWFORD | Chief Executive Officer | 8 WEST 36TH ST 7TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID KESTENBAUM | DOS Process Agent | 224 SOUTH VAN BRUNT ST, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-17 | 2015-01-09 | Address | 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-02-07 | 2015-01-09 | Address | 35 W 36TH STREET / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-02-07 | 2015-01-09 | Address | 35 W 36TH STREET / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-02-07 | 2013-09-17 | Address | 225 W 34TH STREET / SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2001-03-07 | 2007-02-07 | Address | 35 WEST 36TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150109002029 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130917000482 | 2013-09-17 | CERTIFICATE OF CHANGE | 2013-09-17 |
070207002822 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
010423000154 | 2001-04-23 | CERTIFICATE OF AMENDMENT | 2001-04-23 |
010307002314 | 2001-03-07 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State