Name: | CRUMMEY HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2012 (13 years ago) |
Entity Number: | 4205792 |
ZIP code: | 12207 |
County: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-17 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-24 | 2021-05-17 | Address | 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-02-22 | 2014-03-24 | Address | 1700 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038539 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220214002185 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
210517001487 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
140324002397 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120710000607 | 2012-07-10 | CERTIFICATE OF PUBLICATION | 2012-07-10 |
120222000130 | 2012-02-22 | ARTICLES OF ORGANIZATION | 2012-02-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State