Search icon

CRIMSON AND CLOVER STABLE, INC.

Company Details

Name: CRIMSON AND CLOVER STABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2002 (23 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 2815293
ZIP code: 35040
County: Dutchess
Place of Formation: New York
Address: 494 MOUNTAIN FOREST TRAIL, CALERA, AL, United States, 35040
Principal Address: ANDRE MOGLIA, 494 MOUNTAIN FOREST TRAIL, CALERA, AL, United States, 35040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANDRE E. MOGLIA, CPA DOS Process Agent 494 MOUNTAIN FOREST TRAIL, CALERA, AL, United States, 35040

Chief Executive Officer

Name Role Address
ANDRE MOGLIA Chief Executive Officer 494 MOUNTAIN FOREST TRAIL, CALERA, AL, United States, 35040

History

Start date End date Type Value
2020-09-01 2024-10-18 Address 494 MOUNTAIN FOREST TRAIL, CALERA, AL, 35040, USA (Type of address: Service of Process)
2018-11-29 2024-10-18 Address 494 MOUNTAIN FOREST TRAIL, CALERA, AL, 35040, USA (Type of address: Chief Executive Officer)
2018-11-29 2020-09-01 Address 494 MOUNTAIN FOREST TRAIL, CALERA, AL, 35040, USA (Type of address: Service of Process)
2012-09-14 2018-11-29 Address 16 WINSTON DR, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2012-09-14 2018-11-29 Address 16 WINSTON DR, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241018000730 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
200901061796 2020-09-01 BIENNIAL STATEMENT 2020-09-01
181129006340 2018-11-29 BIENNIAL STATEMENT 2018-09-01
160915006061 2016-09-15 BIENNIAL STATEMENT 2016-09-01
140923006476 2014-09-23 BIENNIAL STATEMENT 2014-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State