73 CRANBERRY STREET INC.

Name: | 73 CRANBERRY STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1975 (50 years ago) |
Entity Number: | 378462 |
ZIP code: | 06443 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O JOHN S ANSTED, PO BOX 873, MADISON, CT, United States, 06443 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN S ANSTED, PO BOX 873, MADISON, CT, United States, 06443 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-29 | 2025-07-10 | Address | C/O JOHN S ANSTED, PO BOX 873, MADISON, CT, 06443, 0873, USA (Type of address: Service of Process) |
2004-12-13 | 2006-09-29 | Address | C/O JOHN S ANSTED, 93 SPORTSMAN HILL RD, MADISON, CT, 06443, 2418, USA (Type of address: Service of Process) |
1975-09-02 | 2004-12-13 | Address | 73 CRANBERRY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1975-09-02 | 2025-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710001163 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
060929000090 | 2006-09-29 | CERTIFICATE OF CHANGE | 2006-09-29 |
20060901045 | 2006-09-01 | ASSUMED NAME CORP INITIAL FILING | 2006-09-01 |
041213000263 | 2004-12-13 | CERTIFICATE OF CHANGE | 2004-12-13 |
A257009-3 | 1975-09-02 | CERTIFICATE OF INCORPORATION | 1975-09-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State