-
Home Page
›
-
Counties
›
-
Queens
›
-
11109
›
-
CRANKNYC, INC.
Company Details
Name: |
CRANKNYC, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jan 2011 (14 years ago)
|
Date of dissolution: |
30 Jan 2023 |
Entity Number: |
4043076 |
ZIP code: |
11109
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
46-30 CENTER BOULEVARD, LONG ISLAND CITY, NY, United States, 11109 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
46-30 CENTER BOULEVARD, LONG ISLAND CITY, NY, United States, 11109
|
History
Start date |
End date |
Type |
Value |
2011-01-14
|
2023-01-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-01-14
|
2023-01-30
|
Address
|
46-30 CENTER BOULEVARD, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230130002255
|
2023-01-30
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-01-30
|
110114000994
|
2011-01-14
|
CERTIFICATE OF INCORPORATION
|
2011-01-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1906372
|
Americans with Disabilities Act - Other
|
2019-11-11
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-11-11
|
Termination Date |
2020-01-10
|
Section |
1201
|
Status |
Terminated
|
Parties
Name |
CONNER
|
Role |
Plaintiff
|
|
Name |
CRANKNYC, INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State