Search icon

CRP ASSET MANAGEMENT GROUP, LLC

Company Details

Name: CRP ASSET MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Apr 2006 (19 years ago)
Date of dissolution: 10 Apr 2018
Entity Number: 3351391
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-43741 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43740 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180410000367 2018-04-10 CERTIFICATE OF TERMINATION 2018-04-10
160401007234 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006419 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120410006026 2012-04-10 BIENNIAL STATEMENT 2012-04-01
100416002174 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080422002732 2008-04-22 BIENNIAL STATEMENT 2008-04-01
060829000427 2006-08-29 CERTIFICATE OF PUBLICATION 2006-08-29
060421000086 2006-04-21 APPLICATION OF AUTHORITY 2006-04-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State