CRESTA CAPITAL STRATEGIES, LLC

Name: | CRESTA CAPITAL STRATEGIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2004 (20 years ago) |
Entity Number: | 3137933 |
ZIP code: | 11756 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 88, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
CRESTA CAPITAL STRATEGIES, LLC | DOS Process Agent | PO BOX 88, LEVITTOWN, NY, United States, 11756 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-12-23 | 2013-01-11 | Address | 35 PINELAWN ROAD / SUITE 109E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-09-14 | 2010-12-23 | Address | 35 PINELAWN ROAD, SUITE 109E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-05-16 | 2010-09-14 | Address | 1175 WALT WHITMAN ROAD STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-12-13 | 2007-05-16 | Address | 1175 WALT WHITMAN RD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-12-15 | 2006-12-13 | Address | 49 WEST 72ND STREET, APT. 14C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130111006121 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
101223002719 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
100914000473 | 2010-09-14 | CERTIFICATE OF CHANGE | 2010-09-14 |
081119002210 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
070516000104 | 2007-05-16 | CERTIFICATE OF CHANGE | 2007-05-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State