Search icon

CRR TOP SPIN REALTY CORP.

Company Details

Name: CRR TOP SPIN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2000 (25 years ago)
Entity Number: 2490308
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 22 SUTTON PLACE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HARDSCRABBLE CLUB DOS Process Agent 22 SUTTON PLACE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
RANJIT MANI Chief Executive Officer 22 SUTTON PLACE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 45 SUNDERLAND LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2021-07-06 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2025-04-14 Address 22 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2008-05-13 2025-04-14 Address 22 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-05-25 2008-05-13 Address 150 OGDEN AVENUE, DOBBS FERRY, NY, 10522, 3312, USA (Type of address: Service of Process)
2000-03-24 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-24 2007-05-25 Address 321 BROADWAY SIXTH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414000392 2025-04-14 BIENNIAL STATEMENT 2025-04-14
200304060854 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180309006268 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160303007215 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006212 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120501002736 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100415002603 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080513002515 2008-05-13 BIENNIAL STATEMENT 2008-03-01
070525000045 2007-05-25 CERTIFICATE OF CHANGE 2007-05-25
000324000265 2000-03-24 CERTIFICATE OF INCORPORATION 2000-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State