Name: | THE CRONITE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1929 (96 years ago) |
Entity Number: | 25631 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | New York |
Address: | 120 E HALSEY RD, PO BOX 6330, PARSIPPANY, NJ, United States, 07054 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
ROBERTS STEFFENS | Chief Executive Officer | 120 E HALSEY RD, PO BOX 6330, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 E HALSEY RD, PO BOX 6330, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-16 | 2001-03-19 | Address | 120 E HALSEY ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2001-03-19 | Address | 120 E HALSEY ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
1995-05-16 | 2001-03-19 | Address | 120 E HALSEY ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
1929-03-15 | 1956-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1929-03-15 | 1995-05-16 | Address | 1457 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200323054 | 2020-03-23 | ASSUMED NAME CORP INITIAL FILING | 2020-03-23 |
130313006277 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110325002032 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090318002297 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070326002926 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State