Name: | CRUMP COMMERCIAL INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 18 Jul 2013 |
Entity Number: | 2915725 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 105 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
S. DAVISON OBENAUER | Chief Executive Officer | 105 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-10 | 2013-06-04 | Address | 105 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer) |
2011-08-10 | 2013-06-04 | Address | ATTN: JESSICA ALLEY, 199 WATER ST / 28TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2011-08-10 | Address | 105 EISENHOWER PKWY, ROSELAND, NJ, 07068, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2011-08-10 | Address | 105 EISENHOWER PKWY, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2008-02-06 | Address | 105 EISENHOWER PKWY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130718000086 | 2013-07-18 | CERTIFICATE OF TERMINATION | 2013-07-18 |
130604006143 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110810002110 | 2011-08-10 | BIENNIAL STATEMENT | 2011-06-01 |
090721000839 | 2009-07-21 | CERTIFICATE OF AMENDMENT | 2009-07-21 |
080206000315 | 2008-02-06 | CERTIFICATE OF CHANGE | 2008-02-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State