Search icon

S. CRANDALL INC.

Company Details

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

DOS Process Agent

Name Role Address
S. CRANDALL INC. DOS Process Agent 34 STRATTON LANE, STONY BROOK, NY, United States, 11790

Agent

Name Role Address
SPENCER CRANDALL Agent 1875 WALT WHITMAN RD, MELVILLE, NY, 11747

Chief Executive Officer

Name Role Address
SPENCER CRANDALL Chief Executive Officer 34 STRATTON LANE, STONY BROOK, NY, United States, 11790

History

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)

Filings

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