Name: | CRESTICON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1973 (52 years ago) |
Date of dissolution: | 10 Feb 2014 |
Entity Number: | 239556 |
ZIP code: | 22042 |
County: | New York |
Place of Formation: | Ohio |
Address: | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Name | Role | Address |
---|---|---|
MARK A. CAYLOR | Chief Executive Officer | 2980 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, United States, 22042 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-29 | 2011-12-19 | Address | 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, 2199, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2014-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-22 | 2014-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-20 | 2011-12-19 | Address | 21240 BURBANK BLVD, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2001-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210000388 | 2014-02-10 | SURRENDER OF AUTHORITY | 2014-02-10 |
131101006493 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
111219002633 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
011129002465 | 2001-11-29 | BIENNIAL STATEMENT | 2001-11-01 |
010522000100 | 2001-05-22 | CERTIFICATE OF CHANGE | 2001-05-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State