Name: | CRAWFORD ADVERTISING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1969 (56 years ago) |
Entity Number: | 280417 |
ZIP code: | 14204 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 102 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204 |
Address: | 102 WEST DIVISION STREET, SYRACUSE, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J COMPTON | Chief Executive Officer | 102 WEST DIVISION STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 WEST DIVISION STREET, SYRACUSE, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-27 | 1997-09-16 | Address | 102 WEST DIVISION STREET, SYRACUSE, NY, 13204, 1492, USA (Type of address: Chief Executive Officer) |
1969-08-01 | 1995-03-27 | Address | 610 JAMES ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010807002620 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
C294250-2 | 2000-10-06 | ASSUMED NAME CORP INITIAL FILING | 2000-10-06 |
990826002048 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970916002601 | 1997-09-16 | BIENNIAL STATEMENT | 1997-08-01 |
950327002030 | 1995-03-27 | BIENNIAL STATEMENT | 1993-08-01 |
773717-4 | 1969-08-01 | CERTIFICATE OF INCORPORATION | 1969-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State