Search icon

CRESSWELL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRESSWELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 May 2004 (21 years ago)
Date of dissolution: 17 Jul 2006
Entity Number: 3049736
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 101 MAIN STREET, SUITE ONE, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
C/O INTERNATIONAL BUSINESS COMPANY FORMATION, INC. DOS Process Agent 101 MAIN STREET, SUITE ONE, TAPPAN, NY, United States, 10983

Agent

Name Role Address
INTERNATIONAL BUSINESS COMPANY FORMATION, INC. Agent 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983

Filings

Filing Number Date Filed Type Effective Date
061020000411 2006-10-20 CERTIFICATE OF PUBLICATION 2006-10-20
060717000286 2006-07-17 ARTICLES OF DISSOLUTION 2006-07-17
060426002572 2006-04-26 BIENNIAL STATEMENT 2006-05-01
040506000116 2004-05-06 ARTICLES OF ORGANIZATION 2004-05-06

Court Cases

Court Case Summary

Filing Date:
2005-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CRESSWELL LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES POSTAL SERVICE
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-01-15
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
CRESSWELL LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1985-09-01
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CRESSWELL LLC
Party Role:
Plaintiff
Party Name:
BACHE HALSEY STUART
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State