Name: | CRA-VAC INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2009 (16 years ago) |
Branch of: | CRA-VAC INDUSTRIES INC., Mississippi (Company Number 735592) |
Entity Number: | 3790704 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Mississippi |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 26 ST. ANDREWS GARDENS, TORONTO, ONTARIO, Canada, M4W-2E1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY E DEMPSEY | Chief Executive Officer | 26 ST. ANDREWS GARDENS, TORONTO, ONTARIO, Canada, M4W-2E1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-25 | 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 |
---|---|---|---|
SR-51892 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51893 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170421000563 | 2017-04-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-04-21 |
DP-2126925 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110811002622 | 2011-08-11 | BIENNIAL STATEMENT | 2011-03-01 |
090325000722 | 2009-03-25 | APPLICATION OF AUTHORITY | 2009-03-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State