Search icon

CRESTON PLC US HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESTON PLC US HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2007 (18 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 3514223
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 111 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BARRIE BRIEN Chief Executive Officer 111 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
980534468
Plan Year:
2012
Number Of Participants:
77
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-09 2024-03-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-09 2024-03-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-21 2024-03-21 Address 111 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-05-21 2019-12-09 Address 111 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-02-08 2015-05-21 Address 90 5TH AVENUE, 8TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321001313 2024-03-20 CERTIFICATE OF TERMINATION 2024-03-20
191209000069 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
150521002022 2015-05-21 BIENNIAL STATEMENT 2015-05-01
120208002171 2012-02-08 BIENNIAL STATEMENT 2011-05-01
070508000652 2007-05-08 APPLICATION OF AUTHORITY 2007-05-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State