Name: | CASEY CRANDALL ET. AL., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2453250 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 25 TUDOR CITY PL #310, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASEY CRANDALL | DOS Process Agent | 25 TUDOR CITY PL #310, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CASEY CRANDALL | Chief Executive Officer | 25 TUDOR CITY PL #310, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-23 | 2002-03-18 | Address | 136 EAST 57TH STREET, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803189 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020318002922 | 2002-03-18 | BIENNIAL STATEMENT | 2001-12-01 |
991223000408 | 1999-12-23 | CERTIFICATE OF INCORPORATION | 1999-12-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State