Name: | CRUMP LIFE INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1999 (26 years ago) |
Date of dissolution: | 09 Feb 2023 |
Entity Number: | 2369695 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 state street, ALBANY, United States, 12207 |
Principal Address: | 389 INTERPACE PARKWAY, 4TH FLOOR, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
c/o corporation service company | DOS Process Agent | 80 state street, ALBANY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT CARNEY | Chief Executive Officer | 389 INTERPACE PARKWAY, 4TH FLOOR, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-14 | 2023-02-09 | Address | 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process) |
2021-07-14 | 2023-02-09 | Address | 389 INTERPACE PARKWAY, 4TH FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2023-02-09 | Address | 80 state stret, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-04-26 | 2021-07-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-10 | 2021-07-14 | Address | 389 INTERPACE PARKWAY, 4TH FLOOR, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209002572 | 2023-02-09 | CERTIFICATE OF TERMINATION | 2023-02-09 |
210714001555 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210426060519 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190410060410 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-29013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State