Search icon

PHILIP A. CROTTY, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP A CROTTY Chief Executive Officer 15 BROADWAY UNIT #2, ROCKPORT, MA, United States, 01966

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BROADWAY UNIT #2, ROCKPORT, MA, United States, 01966

History

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)

Filings

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