Name: | CROWLEY & HALLORAN, CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2011 (14 years ago) |
Entity Number: | 4146191 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | ATTN: PAMELA HALLORAN, 215 WASHINGTON STREET, STE 100, WASHINGTON, NY, United States, 13601 |
Principal Address: | 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W. CROWLEY | Chief Executive Officer | 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
CROWLEY & HALLORAN, CPAS, P.C. | DOS Process Agent | ATTN: PAMELA HALLORAN, 215 WASHINGTON STREET, STE 100, WASHINGTON, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2013-09-17 | 2023-09-01 | Address | 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2013-09-17 | 2023-09-01 | Address | ATTN: PAMELA HALLORAN, 215 WASHINGTON STREET, STE 100, WASHINGTON, NY, 13601, USA (Type of address: Service of Process) |
2011-09-26 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2011-09-26 | 2013-09-17 | Address | ATTN: KEITH CAUGHLIN, 215 WASHINGTON STREET, WASHINGTON, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001191 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220125003337 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
170918006154 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
150902006094 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130917006031 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State