CRESCENT VIEW, INC.

Name: | CRESCENT VIEW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1971 (54 years ago) |
Entity Number: | 307191 |
ZIP code: | 12547 |
County: | Ulster |
Place of Formation: | New York |
Address: | 750 LATTINTOWN ROAD, MILTON, NY, United States, 12547 |
Principal Address: | 37 RIDGE RD., MARLBORO, NY, United States, 12542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN BIVONA | Chief Executive Officer | 37 RIDGE RD., MARLBORO, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 LATTINTOWN ROAD, MILTON, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 2012-06-08 | Address | 37 RIDGE RD., MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
1992-12-07 | 1997-05-14 | Address | 59 RIDGE RD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1997-05-14 | Address | 59 RIDGE RD, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1997-05-14 | Address | 59 RIDGE RD, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
1971-05-04 | 1992-12-07 | Address | NO ADDRESS STATED, MARLBORO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120608000623 | 2012-06-08 | CERTIFICATE OF CHANGE | 2012-06-08 |
110517002486 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090422002702 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070509002621 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050623002369 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State