Name: | CRG3, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2001 (23 years ago) |
Entity Number: | 2707763 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 660 PARK AVENUE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES R GALLAGHER III | DOS Process Agent | 660 PARK AVENUE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
CHARLES R GALLAGHER III | Chief Executive Officer | 660 PARK AVENUE, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-30 | 2009-12-08 | Address | 26B PICOTTE DR, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2009-12-08 | Address | 26B PICOTTE DR, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2006-01-30 | 2009-12-08 | Address | 26B PICOTTE DR, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2001-12-12 | 2006-01-30 | Address | C/O HINMAN STRAUB P.C., 121 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120210002101 | 2012-02-10 | BIENNIAL STATEMENT | 2011-12-01 |
091208002082 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
060130002414 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
011212000101 | 2001-12-12 | CERTIFICATE OF INCORPORATION | 2001-12-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State