CROSSFIRE CONSULTING CORP.

Name: | CROSSFIRE CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2000 (25 years ago) |
Entity Number: | 2500172 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Crossfire provides IT staff augmentation and full service technology project outsourcing solutions to large and medium sized businesses including government organizations. Typical services include project management, software development, software support, help desk, server support, database administration and network infrastructure work. |
Address: | 1940 COMMERCE STREET, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1940 COMMERCE STREET, Suite 302, YORKTOWN HTS, NY, United States, 10598 |
Contact Details
Website http://www.crossfireconsulting.com
Phone +1 914-302-2900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA MAZZEO | Chief Executive Officer | 1940 COMMERCE STREET, SUITE 302, YORKTOWN HTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
CROSSFIRE CONSULTING CORP. | DOS Process Agent | 1940 COMMERCE STREET, SUITE 302, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 1940 COMMERCE STREET, SUITE 302, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 1940 COMMERCE STREET, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2022-07-28 | 2024-06-27 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2018-04-04 | 2024-07-09 | Address | 1940 COMMERCE STREET, SUITE 303, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709001712 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210318060422 | 2021-03-18 | BIENNIAL STATEMENT | 2020-04-01 |
180404007254 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160407006180 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140409007027 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State