Search icon

CREWCIAL PARTNERS LLC

Company Details

Name: CREWCIAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3033918
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 810 SEVENTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CREWCIAL PARTNERS LLC DOS Process Agent 810 SEVENTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-08-17 2024-03-01 Address 810 SEVENTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-03-10 2020-08-17 Address COLONIAL CONSULTING, LLC, 750 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-04-15 2016-03-10 Address ATTN: EDWARD J LOBELLO, 1350 BROADWAY/PO BOX 822/S-501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-24 2010-04-15 Address ATTN: EDWARD J LOBELLO, ESQ., 405 LEXINGTON AVE, NEW YORK, NY, 10174, 0208, USA (Type of address: Service of Process)
2006-03-15 2008-04-24 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, 0208, USA (Type of address: Service of Process)
2004-08-03 2020-08-17 Name COLONIAL CONSULTING, LLC
2004-03-31 2004-08-03 Name HUDSON PORTFOLIO LLC
2004-03-31 2006-03-15 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066118 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220413002861 2022-04-13 BIENNIAL STATEMENT 2022-03-01
201020060138 2020-10-20 BIENNIAL STATEMENT 2020-03-01
200817000006 2020-08-17 CERTIFICATE OF AMENDMENT 2020-08-17
180314006365 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160310006058 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140325006395 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120503002886 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100415002673 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080424002597 2008-04-24 BIENNIAL STATEMENT 2008-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State