Search icon

CROSSROADS AGENCY, INC.

Company Details

Name: CROSSROADS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1969 (55 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 285816
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: PO BOX 249, SALT POINT, NY, United States, 12578
Principal Address: 1933 SALT POINT TPKE, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 249, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
JAY T CROSS Chief Executive Officer 1933 SALT POINT TPKE, SALT POINT, NY, United States, 12578

Form 5500 Series

Employer Identification Number (EIN):
141515336
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-18 2024-07-25 Address PO BOX 249, SALT POINT, NY, 12578, 0249, USA (Type of address: Service of Process)
2007-12-18 2024-07-25 Address 1933 SALT POINT TPKE, SALT POINT, NY, 12578, 0249, USA (Type of address: Chief Executive Officer)
1999-12-27 2007-12-18 Address 1933 SALT POINT TPKE, PO BOX 249, SALT POINT, NY, 12578, 0249, USA (Type of address: Chief Executive Officer)
1999-12-27 2007-12-18 Address 1933 SALT POINT TPKE, PO BOX 249, SALT POINT, NY, 12578, 0249, USA (Type of address: Principal Executive Office)
1999-12-27 2007-12-18 Address 1933 SALT POINT TPKE, PO BOX 249, SALT POINT, NY, 12578, 0249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002333 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
20170123035 2017-01-23 ASSUMED NAME CORP INITIAL FILING 2017-01-23
140102002066 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111220002325 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091207002427 2009-12-07 BIENNIAL STATEMENT 2009-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State