Search icon

CROSS TRACKS INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS TRACKS INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2002 (23 years ago)
Date of dissolution: 16 May 2023
Entity Number: 2804524
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 212 WEST 91ST STREET, APT 516, NEW YORK, NY, United States, 10024
Principal Address: 212 W 91ST ST, APT 516, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-496-6291

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD FIELDS DOS Process Agent 212 WEST 91ST STREET, APT 516, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
RICHARD FIELDS Chief Executive Officer 212 W 91ST ST, APT 516, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2092145-DCA Inactive Business 2019-11-12 2021-03-31

History

Start date End date Type Value
2020-08-20 2023-08-08 Address 212 W 91ST ST, APT 516, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-08-09 2020-08-20 Address 212 W 91ST ST, SUITE 516, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-08-09 2023-08-08 Address 212 WEST 91ST STREET, APT 516, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-09-17 2018-08-09 Address 212 W 91ST ST, SUITE 516, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2014-09-17 2018-08-09 Address 212 W 91ST ST, SUITE 516, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808001791 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
200820060338 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180809006409 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160805006751 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140917006368 2014-09-17 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113639 LICENSE INVOICED 2019-11-08 100 General Vendor Distributor Fee
3113640 BLUEDOT INVOICED 2019-11-08 200 General Vendor Distributor Blue Dot Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State