Search icon

CRCAPITAL ADVISORS, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
ERIN DIGUIDO DOS Process Agent 11 Debra Lane, WESTPORT, CT, United States, 06880

History

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)

Filings

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