Search icon

CASEY CRANDALL ET. AL., INC.

Company Details

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

DOS Process Agent

Name Role Address
CASEY CRANDALL DOS Process Agent 25 TUDOR CITY PL #310, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CASEY CRANDALL Chief Executive Officer 25 TUDOR CITY PL #310, NEW YORK, NY, United States, 10017

History

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)

Filings

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