Search icon

CRG HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRG HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1935 (90 years ago)
Date of dissolution: 27 Jun 1994
Entity Number: 32957
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: ROUTE 206 & PROVINCELINE ROAD, PRINCETON, NJ, United States, 08540
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
R. HAMEL Chief Executive Officer 345 PARK AVENUE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
1978-01-16 1994-06-27 Name CHARLES OF THE RITZ GROUP LTD.
1975-09-10 1988-09-29 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-09-10 1988-09-29 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1964-01-23 1978-01-16 Name LANVIN-CHARLES OF THE RITZ, INC.
1961-07-17 1964-01-23 Name LANVIN-PARFUMS, INC.

Filings

Filing Number Date Filed Type Effective Date
940627000329 1994-06-27 CERTIFICATE OF AMENDMENT 1994-06-27
940627000333 1994-06-27 CERTIFICATE OF TERMINATION 1994-06-27
930311002356 1993-03-11 BIENNIAL STATEMENT 1992-06-01
B690227-2 1988-09-29 CERTIFICATE OF AMENDMENT 1988-09-29
B482383-2 1987-04-10 ASSUMED NAME CORP INITIAL FILING 1987-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State