Search icon

CROSSWICKS, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARLOTTE JONES Chief Executive Officer 93 WEST STREET, GOSHEN, CT, United States, 06756

DOS Process Agent

Name Role Address
CROSSWICKS, LTD. DOS Process Agent 93 WEST STREET, GOSHEN, CT, United States, 06756

Links between entities

Type:
Headquarter of
Company Number:
2371788
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
132688641
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State