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