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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COONEY WATERS GROUP, INC. PROFIT SHARING PLAN | 2012 | 980534468 | 2013-06-21 | CRESTON PLC. US HOLDINGS INC. | 77 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-21 |
Name of individual signing | GERALDINE PELUSO |
Role | Employer/plan sponsor |
Date | 2013-06-21 |
Name of individual signing | GERALDINE PELUSO |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BARRIE BRIEN | Chief Executive Officer | 111 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10003 |
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) |
2012-02-08 | 2015-05-21 | Address | 90 5TH AVENUE, 8TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2012-02-08 | 2015-05-21 | Address | 90 5TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-08 | 2012-02-08 | Address | 825 THIRD AVENUE, STE. 217, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
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 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State