Name: | CRCAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2008 (17 years ago) |
Branch of: | CRCAPITAL ADVISORS, LLC, Connecticut (Company Number 0852649) |
Entity Number: | 3648309 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 11 Debra Lane, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
ERIN DIGUIDO | DOS Process Agent | 11 Debra Lane, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-06 | 2024-10-02 | Address | 134 ROSEVILLE ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2012-04-11 | 2020-03-06 | Address | 21 CHARLES ST, STE 200, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2008-03-24 | 2012-04-11 | Address | 21 CHARLES STREET, STE 200, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002817 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220519001931 | 2022-05-19 | BIENNIAL STATEMENT | 2022-03-01 |
200306060136 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180305007360 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170117006342 | 2017-01-17 | BIENNIAL STATEMENT | 2016-03-01 |
140306006889 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120411002859 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100326003194 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080324000189 | 2008-03-24 | APPLICATION OF AUTHORITY | 2008-03-24 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State