Search icon

JCRAWJC DESIGNS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JCRAWJC DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 13 May 2022
Entity Number: 2631000
ZIP code: 10012
County: Westchester
Place of Formation: New York
Address: JAMES CRAWFORD, 88 BLEECKER STREET, STE. 6A, NEW YORK, NY, United States, 10012
Principal Address: 88 BLEECKER ST SUITE 6A, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JCRAWJC DESIGNS, LTD. DOS Process Agent JAMES CRAWFORD, 88 BLEECKER STREET, STE. 6A, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JAMES L CRAWFORD Chief Executive Officer 88 BLEECKER ST SUITE 6A, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2021-04-01 2022-05-16 Address JAMES CRAWFORD, 88 BLEECKER STREET, STE. 6A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-04-08 2022-05-16 Address 88 BLEECKER ST SUITE 6A, NEW YORK, NY, 10012, 1517, USA (Type of address: Chief Executive Officer)
2001-04-24 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-24 2021-04-01 Address JAMES CRAWFORD, 88 BLEECKER STREET, STE. 6A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516000486 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
210401061269 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130419006016 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110505002580 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090327002595 2009-03-27 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State