Search icon

CRAB ADDISON, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT S. MERRITT Chief Executive Officer 10555 RICHMOND AVE, HOUSTON, TX, United States, 77042

History

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)

Filings

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