Search icon

CRH OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRH OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2006 (20 years ago)
Date of dissolution: 14 Feb 2014
Entity Number: 3302137
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 522-999 CANADA PLACE, VANCOUVER BC, Canada, V6C3W-1

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD WRIGHT Chief Executive Officer 522-999 CANADA PLACE, VANCOUVER BC, Canada, V6C3W-1

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-23 2010-01-28 Address 1630 WATERFRONT CENTER, 200 BURRARD ST, VANCOUVER BC, CAN (Type of address: Chief Executive Officer)
2008-01-23 2010-01-28 Address 1630-200 BURRARD ST, VANCOUVER BC, CAN (Type of address: Principal Executive Office)
2006-01-06 2012-10-19 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-91946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91945 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140214000094 2014-02-14 CERTIFICATE OF DISSOLUTION 2014-02-14
121019000031 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120921000159 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State