Search icon

THE CRESCENT ORGANIZATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 Carleton Ave, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
ED MOONEY Chief Executive Officer 155 CARLETON AVE, EAST ISLIP, NY, United States, 11730

History

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

Filings

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