Search icon

CRESTWOOD SALES & SERVICE INC.

Company Details

Name: CRESTWOOD SALES & SERVICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2005 (20 years ago)
Date of dissolution: 20 Feb 2024
Entity Number: 3161499
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 811 MAIN STREET, SUITE 3400, HOUSTON, TX, United States, 77002
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ROBERT T. HALPIN Chief Executive Officer 811 MAIN STREET, SUITE 3400, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 811 MAIN STREET, SUITE 3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-02-20 Address 811 MAIN STREET, SUITE 3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 811 MAIN STREET, SUITE 3400, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-11-08 2024-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220002336 2024-02-20 CERTIFICATE OF TERMINATION 2024-02-20
231108002571 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
230201000499 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210217060593 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060311 2019-02-04 BIENNIAL STATEMENT 2019-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State