Search icon

THE CRECCO GROUP, INC.

Company Details

Name: THE CRECCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2005 (20 years ago)
Date of dissolution: 24 Nov 2023
Entity Number: 3152929
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 871 COMMERCE ST, THORNWOOD, NY, United States, 10594
Address: 871 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 871 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
RONNIE CRECCO Chief Executive Officer 871 COMMERCE ST, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2007-09-19 2024-06-26 Address 871 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2005-01-20 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-20 2024-06-26 Address 871 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626000077 2023-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-24
130524002201 2013-05-24 BIENNIAL STATEMENT 2013-01-01
081229002417 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070919002272 2007-09-19 BIENNIAL STATEMENT 2007-01-01
050120000612 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Date of last update: 01 Jan 2025

Sources: New York Secretary of State