Name: | CRAB ADDISON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 03 Jan 2017 |
Entity Number: | 3932659 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10555 RICHMOND AVE, HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT S. MERRITT | Chief Executive Officer | 10555 RICHMOND AVE, HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-16 | 2016-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-25 | 2014-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-07 | 2016-05-27 | Address | 9900 WESTPARK DR, STE 300, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2016-05-27 | Address | 9900 WESTPARK DR, STE 300, HOUSTON, TX, 77063, USA (Type of address: Principal Executive Office) |
2012-06-07 | 2012-06-25 | Address | 274 MADISON AVE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-04-02 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103000895 | 2017-01-03 | CERTIFICATE OF TERMINATION | 2017-01-03 |
160527006264 | 2016-05-27 | BIENNIAL STATEMENT | 2016-04-01 |
150318006082 | 2015-03-18 | BIENNIAL STATEMENT | 2014-04-01 |
140616000262 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
120625000721 | 2012-06-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-25 |
120607002890 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100402000778 | 2010-04-02 | APPLICATION OF AUTHORITY | 2010-04-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State