Search icon

CRESCENTBRIDGE INC.

Company Details

Name: CRESCENTBRIDGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2004 (20 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 3134164
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 225 E. 36TH STREET - #20A, NEW YORK, NY, United States, 10016
Principal Address: 225 E. 36TH STREET - #20A, #20A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLE BURLEY DOS Process Agent 225 E. 36TH STREET - #20A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NICOLE BURLEY Chief Executive Officer 225 E. 36TH STREET - #20A, #20A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-12-02 2024-08-05 Address 225 E. 36TH STREET - #20A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-12-05 2024-08-05 Address 225 E. 36TH STREET - #20A, #20A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-12-05 2020-12-02 Address 225 E. 36TH STREET - #20A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-12-23 2018-12-05 Address 225 E 36TH ST, #20A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-01-30 2014-12-23 Address 225 E 36TH ST, #20A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-01-30 2018-12-05 Address 225 E 36TH ST, #20A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-01-30 2018-12-05 Address 225 EAST 36TH STREET, #20A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-30 2013-01-30 Address 225 E 36TH ST, #20A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-11-30 2013-01-30 Address 225 E 36TH ST, #20A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-12-06 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805000911 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
201202061197 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006039 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205008638 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141223006034 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130130006033 2013-01-30 BIENNIAL STATEMENT 2012-12-01
110111002075 2011-01-11 BIENNIAL STATEMENT 2010-12-01
091218000345 2009-12-18 CERTIFICATE OF AMENDMENT 2009-12-18
090113002848 2009-01-13 BIENNIAL STATEMENT 2008-12-01
061130002725 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State