Name: | CROZIER MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Dec 2015 |
Entity Number: | 3221566 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-22 | 2014-07-07 | Address | SUITE #301, 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2005-06-22 | 2014-07-07 | Address | SUITE #325, 1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151215000673 | 2015-12-15 | ARTICLES OF DISSOLUTION | 2015-12-15 |
150602007002 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
140820000648 | 2014-08-20 | CERTIFICATE OF PUBLICATION | 2014-08-20 |
140711002140 | 2014-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
140707000044 | 2014-07-07 | CERTIFICATE OF CHANGE | 2014-07-07 |
050622000007 | 2005-06-22 | ARTICLES OF ORGANIZATION | 2005-06-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State