CROSSWICKS, LTD.
Headquarter
Name: | CROSSWICKS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1971 (54 years ago) |
Entity Number: | 314661 |
ZIP code: | 06756 |
County: | New York |
Place of Formation: | New York |
Address: | 93 WEST STREET, GOSHEN, CT, United States, 06756 |
Principal Address: | 211 WEST 107TH STREET #1W, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLOTTE JONES | Chief Executive Officer | 93 WEST STREET, GOSHEN, CT, United States, 06756 |
Name | Role | Address |
---|---|---|
CROSSWICKS, LTD. | DOS Process Agent | 93 WEST STREET, GOSHEN, CT, United States, 06756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 93 WEST STREET, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 211 WEST 107TH ST, #1W, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-26 | 2024-11-18 | Address | 211 WEST 107TH STREET #1W, 211 WEST 107TH ST, #1W, NEW YORK, NY, 10025, 3081, USA (Type of address: Service of Process) |
2016-11-04 | 2024-11-18 | Address | 211 WEST 107TH ST, #1W, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003949 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
191125060010 | 2019-11-25 | BIENNIAL STATEMENT | 2019-09-01 |
170926006163 | 2017-09-26 | BIENNIAL STATEMENT | 2017-09-01 |
161104002000 | 2016-11-04 | BIENNIAL STATEMENT | 2015-09-01 |
20130404010 | 2013-04-04 | ASSUMED NAME CORP INITIAL FILING | 2013-04-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State