Name: | CRE HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jun 2010 (15 years ago) |
Date of dissolution: | 19 Sep 2018 |
Entity Number: | 3957710 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-04 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-04 | 2015-05-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180919000385 | 2018-09-19 | ARTICLES OF DISSOLUTION | 2018-09-19 |
180604008046 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160617006160 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
150505000907 | 2015-05-05 | CERTIFICATE OF CHANGE | 2015-05-05 |
140602006820 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120608006370 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100916000312 | 2010-09-16 | CERTIFICATE OF PUBLICATION | 2010-09-16 |
100604000095 | 2010-06-04 | ARTICLES OF ORGANIZATION | 2010-06-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State