Name: | S. CRANDALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 01 Nov 2017 |
Entity Number: | 3650760 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 STRATTON LANE, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
S. CRANDALL INC. | DOS Process Agent | 34 STRATTON LANE, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
SPENCER CRANDALL | Agent | 1875 WALT WHITMAN RD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
SPENCER CRANDALL | Chief Executive Officer | 34 STRATTON LANE, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-31 | 2016-03-04 | Address | 1323 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2014-03-31 | 2016-03-04 | Address | 1323 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2014-03-31 | 2016-03-04 | Address | 1323 POTTER BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2012-06-05 | 2014-03-31 | Address | 1323 POTTER BLVD, BAY SHORE, NY, 00000, USA (Type of address: Service of Process) |
2012-04-26 | 2014-03-31 | Address | 1323 POTTER BLVD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2012-04-26 | 2014-03-31 | Address | 1323 POTTER BLVD, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2012-04-26 | 2012-06-05 | Address | 1323 POTTE BLVD, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2010-03-05 | 2012-04-26 | Address | 1875 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-03-27 | 2010-03-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-27 | 2010-03-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101000562 | 2017-11-01 | CERTIFICATE OF DISSOLUTION | 2017-11-01 |
160304006415 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140331006275 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120605000369 | 2012-06-05 | CERTIFICATE OF CHANGE | 2012-06-05 |
120426002942 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100305000348 | 2010-03-05 | CERTIFICATE OF CHANGE | 2010-03-05 |
080327000968 | 2008-03-27 | CERTIFICATE OF INCORPORATION | 2008-03-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State