Name: | CRAFTWELL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2009 (16 years ago) |
Entity Number: | 3789448 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 129-09 26TH AVE, STE 405, FLUSHING, NY, United States, 11354 |
Principal Address: | 129-09 26TH AVE, SUITE 405, COLLEGE POINT, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAFTWELL INC. | DOS Process Agent | 129-09 26TH AVE, STE 405, FLUSHING, NY, United States, 11354 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID TSE | Chief Executive Officer | 129-09 26TH AVE, SUITE 405, COLLEGE POINT, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-23 | 2021-03-11 | Address | 129-09 26TH AVE, STE 405, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2019-03-15 | 2020-09-23 | Address | 10 COPLAND CT, SUITE 405, EAST WINDSOR, NJ, 08520, USA (Type of address: Service of Process) |
2015-09-09 | 2019-03-15 | Address | 129-09 26TH AVE, SUITE 405, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process) |
2015-09-04 | 2015-09-09 | Address | 129-09 26TH AVE, SUITE405, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process) |
2011-07-18 | 2015-09-04 | Address | 11-17 43RD AVE FLR 1, LONG ISLAND CITY, NY, 11101, 6814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311060157 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
200923000555 | 2020-09-23 | CERTIFICATE OF CHANGE | 2020-09-23 |
190315060167 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170328006080 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
150909006095 | 2015-09-09 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State