Name: | CROSSLAND VENTILATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1999 (26 years ago) |
Entity Number: | 2335335 |
ZIP code: | 08525 |
County: | New York |
Place of Formation: | New York |
Address: | 69 N Greenwood Avenue, Hopewell, NJ, United States, 08525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP DICOSMO | DOS Process Agent | 69 N Greenwood Avenue, Hopewell, NJ, United States, 08525 |
Name | Role | Address |
---|---|---|
PHILIP DICOSMO | Chief Executive Officer | 69 N GREENWOOD AVENUE, HOPEWELL, NJ, United States, 08525 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 69 N GREENWOOD AVENUE, HOPEWELL, NJ, 08525, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, 1447, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-01-02 | Address | 69 N Greenwood Avenue, Hopewell, NJ, 08525, USA (Type of address: Service of Process) |
2024-04-15 | 2024-04-15 | Address | 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, 1447, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-01-02 | Address | 69 N GREENWOOD AVENUE, HOPEWELL, NJ, 08525, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 69 N GREENWOOD AVENUE, HOPEWELL, NJ, 08525, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2025-01-02 | Address | 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, 1447, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2024-04-15 | Address | 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process) |
2007-01-11 | 2021-01-04 | Address | 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007970 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240415001236 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
210104060877 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190108060540 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150114006271 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
110304002358 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
090106002693 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070111002825 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050222002390 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030107002668 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State