Name: | CRAYOLA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2008 (16 years ago) |
Entity Number: | 3718686 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAYOLA LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905004204 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901000483 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902061975 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-50692 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50693 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180906006789 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160909006254 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140925006058 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120928002356 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
101005002273 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State