Search icon

CROSS ENERGY CORP.

Company Details

Name: CROSS ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3041463
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-322-2280

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1174492-DCA Inactive Business 2004-07-21 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1950115 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040416000534 2004-04-16 CERTIFICATE OF INCORPORATION 2004-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
74438 TS VIO INVOICED 2006-10-02 1500 TS - State Fines (Tobacco)
74436 SS VIO INVOICED 2006-10-02 50 SS - State Surcharge (Tobacco)
74437 TP VIO INVOICED 2006-10-02 2000 TP - Tobacco Fine Violation
288055 CNV_SI INVOICED 2006-01-19 280 SI - Certificate of Inspection fee (scales)
59112 SS VIO INVOICED 2005-10-13 50 SS - State Surcharge (Tobacco)
59114 TS VIO INVOICED 2005-10-13 500 TS - State Fines (Tobacco)
59113 TP VIO INVOICED 2005-10-13 750 TP - Tobacco Fine Violation
60921 WH VIO INVOICED 2005-04-21 100 WH - W&M Hearable Violation
278220 CNV_SI INVOICED 2005-04-14 320 SI - Certificate of Inspection fee (scales)
628267 RENEWAL INVOICED 2004-09-07 110 CRD Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State