Name: | CROSSELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2000 (25 years ago) |
Date of dissolution: | 02 Jun 2006 |
Entity Number: | 2467582 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 337 EAST 50TH STREET, SUITE 1F, NEW YORK, NY, United States, 10022 |
Address: | THE CORPORAITON, 337 E 50TH STREET-APT 2E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAROL FROHLINGER | DOS Process Agent | THE CORPORAITON, 337 E 50TH STREET-APT 2E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAROL FROHLINGER | Agent | 164 DEFOREST ROAD, DIX HILL, NY, 11746 |
Name | Role | Address |
---|---|---|
CAROL FROHLINGER | Chief Executive Officer | 337 EAST 50TH STREET, APT 2E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-18 | 2006-02-10 | Address | 164 DEFOREST RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2006-02-10 | Address | 164 DEFOREST RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2000-01-31 | 2006-02-10 | Address | 164 DEFOREST ROAD, DIX HILL, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060602000388 | 2006-06-02 | CERTIFICATE OF DISSOLUTION | 2006-06-02 |
060210002982 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040106002738 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020118002507 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000131000668 | 2000-01-31 | CERTIFICATE OF INCORPORATION | 2000-01-31 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State