Name: | PHILIP A. CROTTY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 18 Jun 2013 |
Entity Number: | 3156510 |
ZIP code: | 01966 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 BROADWAY UNIT #2, ROCKPORT, MA, United States, 01966 |
Principal Address: | 15 BROADWAY, UNIT #2, ROCKPORT, MA, United States, 01966 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP A CROTTY | Chief Executive Officer | 15 BROADWAY UNIT #2, ROCKPORT, MA, United States, 01966 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 BROADWAY UNIT #2, ROCKPORT, MA, United States, 01966 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-17 | 2011-02-10 | Address | 8 STABLE WAY, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
2007-01-17 | 2011-02-10 | Address | 8 STABLE WAY, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2011-02-10 | Address | 8 STABLE WAY, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618000476 | 2013-06-18 | CERTIFICATE OF DISSOLUTION | 2013-06-18 |
110210002217 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
070117003051 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050127000783 | 2005-01-27 | CERTIFICATE OF INCORPORATION | 2005-01-27 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State