Search icon

CROCKETT GP, INC.

Company Details

Name: CROCKETT GP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365581
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALVARO MENDOZA Chief Executive Officer 660 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-11 Address 660 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250411000087 2025-04-11 BIENNIAL STATEMENT 2025-04-11
230418002297 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210421060127 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190417060069 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170411006382 2017-04-11 BIENNIAL STATEMENT 2017-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State