CROSS ISLAND TRADING CO., INC.

Name: | CROSS ISLAND TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1972 (53 years ago) |
Entity Number: | 325588 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 399 KNOLLWODD ROAD, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD O'NEIL | Chief Executive Officer | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-16 | 2001-09-18 | Address | 90 BROAD STREET, SUITE 1700, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1985-03-05 | 1999-06-16 | Address | STEINHAUS & VIRGA, ESQS., 44 COURT ST. STE. 818, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
1985-03-05 | 1999-06-16 | Address | 44 COURT ST., SUITE 818, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1972-03-14 | 1985-03-05 | Address | 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190712002032 | 2019-07-12 | BIENNIAL STATEMENT | 2018-03-01 |
20160916071 | 2016-09-16 | ASSUMED NAME LLC INITIAL FILING | 2016-09-16 |
120424002646 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
080324002102 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060418003030 | 2006-04-18 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State