Name: | CR PROPERTIES GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2000 (25 years ago) |
Entity Number: | 2533075 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 295 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
CR PROPERTIES GROUP, LLC | DOS Process Agent | 295 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Number | Type | End date |
---|---|---|
49CE0922865 | LIMITED LIABILITY BROKER | 2025-02-06 |
109921702 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401332373 | REAL ESTATE SALESPERSON | 2025-07-14 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-09 | 2024-07-01 | Address | 295 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2000-07-19 | 2004-07-09 | Address | REDL & CURTIN LLP, 319 MAIN MALL REAR, PO BX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033396 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220713001512 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200707060213 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180703006579 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705008196 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State