Name: | CRISCI & SONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1974 (51 years ago) |
Date of dissolution: | 12 Sep 2007 |
Entity Number: | 355520 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1227 85TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1227 85TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
FERDINAND CRISCI | Chief Executive Officer | C/O THE SPORTING IMAGE, 7012 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2006-10-27 | Address | 1227 85TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2006-10-27 | Address | C/O THE SPORTING IMAGE, 7012 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2006-10-27 | Address | 1227 85TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1995-04-18 | 2000-11-02 | Address | C/O THE SPORTING IMAGE, 7012 13TH AVE, BROOKLYN, NY, 11228, 1620, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2000-11-02 | Address | 1227-85TH ST, BROOKLYN, NY, 11228, 3309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070912001077 | 2007-09-12 | CERTIFICATE OF DISSOLUTION | 2007-09-12 |
20061108026 | 2006-11-08 | ASSUMED NAME LLC INITIAL FILING | 2006-11-08 |
061027002738 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041209002652 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021025002253 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State