-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
WILLIAM CRISP REALTY LLC
Company Details
Name: |
WILLIAM CRISP REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Sep 1999 (25 years ago)
|
Date of dissolution: |
21 Dec 2018 |
Entity Number: |
2421855 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
358 FIFTH AVE / SUITE 1207, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
358 FIFTH AVE / SUITE 1207, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
2003-08-28
|
2011-09-14
|
Address
|
358 FIFTH AVE / SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-09-23
|
2003-08-28
|
Address
|
APT. 8K, 400 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181221000763
|
2018-12-21
|
ARTICLES OF DISSOLUTION
|
2018-12-21
|
130916006241
|
2013-09-16
|
BIENNIAL STATEMENT
|
2013-09-01
|
110914002341
|
2011-09-14
|
BIENNIAL STATEMENT
|
2011-09-01
|
090828002783
|
2009-08-28
|
BIENNIAL STATEMENT
|
2009-09-01
|
070914002188
|
2007-09-14
|
BIENNIAL STATEMENT
|
2007-09-01
|
030828002303
|
2003-08-28
|
BIENNIAL STATEMENT
|
2003-09-01
|
010905002148
|
2001-09-05
|
BIENNIAL STATEMENT
|
2001-09-01
|
000128000384
|
2000-01-28
|
AFFIDAVIT OF PUBLICATION
|
2000-01-28
|
000128000379
|
2000-01-28
|
AFFIDAVIT OF PUBLICATION
|
2000-01-28
|
990923000622
|
1999-09-23
|
ARTICLES OF ORGANIZATION
|
1999-09-23
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State