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
Name | Role | Address |
---|---|---|
C/O HARDSCRABBLE CLUB | DOS Process Agent | 22 SUTTON PLACE, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
RANJIT MANI | Chief Executive Officer | 22 SUTTON PLACE, BREWSTER, NY, United States, 10509 |
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) |
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