THE CRIMPERS, INC.

Name: | THE CRIMPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1976 (49 years ago) |
Date of dissolution: | 22 Nov 2010 |
Entity Number: | 399694 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 326 ROUTE 110, SUITE 200, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 ROUTE 110, SUITE 200, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ANTHONY MARINO | Chief Executive Officer | 326 ROUTE 110, SUITE 200, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2007-04-19 | Address | 399 KNOLLWOOD RD SUITE 107, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1995-06-07 | 2000-05-11 | Address | 280-6 RTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2000-05-11 | Address | 2806 RTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1995-06-07 | 2006-05-11 | Address | 10 DARWOOD PL, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
1976-05-13 | 1995-06-07 | Address | 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101122000104 | 2010-11-22 | CERTIFICATE OF DISSOLUTION | 2010-11-22 |
080530002819 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
20080109070 | 2008-01-09 | ASSUMED NAME CORP INITIAL FILING | 2008-01-09 |
070419000083 | 2007-04-19 | CERTIFICATE OF CHANGE | 2007-04-19 |
060511002960 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State