Name: | THE CRESCENT ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2001 (24 years ago) |
Entity Number: | 2646947 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 155 Carleton Ave, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 Carleton Ave, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
ED MOONEY | Chief Executive Officer | 155 CARLETON AVE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 155 CARLETON AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 99 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2003-07-23 | 2025-02-11 | Address | 99 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2003-07-23 | 2025-02-11 | Address | 99 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2001-06-05 | 2003-07-23 | Address | 1290 PECONIC AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2001-06-05 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002840 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
130115002027 | 2013-01-15 | BIENNIAL STATEMENT | 2011-06-01 |
090629002067 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070612002048 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050818002187 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030723002216 | 2003-07-23 | BIENNIAL STATEMENT | 2003-06-01 |
010605000880 | 2001-06-05 | CERTIFICATE OF INCORPORATION | 2001-06-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State