Name: | CRESTWOOD TECHNOLOGY GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2000 (24 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 2586013 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 ODELL PLAZA, SUITE 139, YONKERS, NY, United States, 10701 |
Principal Address: | 1 ODELL PLAZA SUITE 139, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRESTWOOD TECHNOLOGY GROUP CORP. | DOS Process Agent | 1 ODELL PLAZA, SUITE 139, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JOSEPH MANCINO | Chief Executive Officer | 6797 PULLEN AVENUE, CORAL GABLES, FL, United States, 33133 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-12-06 | 2020-12-01 | Address | 8141 SW 60TH AVE, SOUTH MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2017-01-23 | 2018-12-06 | Address | 1 RENAISSANCE SQUARE, UNIT V3A, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2013-05-28 | 2020-12-01 | Address | 1 ODELL PLAZA SUITE 139, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2005-02-17 | 2013-05-28 | Address | 125 MARBLEDALE RD, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
2005-02-17 | 2017-01-23 | Address | 406 WESTCHESTER AVE, CRESTWOOD, NY, 10707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211216001872 | 2021-12-16 | CERTIFICATE OF MERGER | 2021-12-16 |
201201060135 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181206006044 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
170123006089 | 2017-01-23 | BIENNIAL STATEMENT | 2016-12-01 |
141211006189 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State