Name: | LAW OFFICES OF CRYSTAL MORONEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2012 (13 years ago) |
Date of dissolution: | 15 Jun 2022 |
Entity Number: | 4219294 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 17 SQUADRON BLVD., SUITE 303, NEW CITY, NY, United States, 10956 |
Principal Address: | 17 SQUADRON BLVD., STE 303, NEW CITY, NY, United States, 10956 |
Contact Details
Phone +1 877-437-9640
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAW OFFICES OF CRYSTAL MORONEY, P.C., CONNECTICUT | 1196125 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CRYSTAL MORONEY, ESQ. | Agent | 17 SQUADRON BLVD. SUITE 303, NEW CITY, NY, 10956 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF CRYSTAL MORONEY, P.C. | DOS Process Agent | 17 SQUADRON BLVD., SUITE 303, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
CRYSTAL MORONEY ESQ | Chief Executive Officer | 17 SQUADRON BLVD., STE 303, NEW CITY, NY, United States, 10956 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046017-DCA | Inactive | Business | 2016-11-30 | 2023-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-16 | 2022-12-03 | Address | 17 SQUADRON BLVD. SUITE 303, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2016-03-02 | 2022-12-03 | Address | 17 SQUADRON BLVD., STE 303, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2022-12-03 | Address | 17 SQUADRON BLVD., SUITE 303, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2014-05-13 | 2016-03-02 | Address | 119 ROCKLAND CENTER, STE 390, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2014-05-13 | 2016-03-02 | Address | 119 ROCKLAND CENTER, STE 390, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2013-06-26 | 2016-06-16 | Address | 119 ROCKLAND CENTER, SUITE 390, NANUET, NY, 10954, USA (Type of address: Registered Agent) |
2013-06-26 | 2016-03-02 | Address | 119 ROCKLAND CENTER, SUITE 390, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2012-03-20 | 2022-06-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2012-03-20 | 2013-06-26 | Address | 6 ERSKINE COURT, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000751 | 2022-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-15 |
200305061497 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305007216 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160616000795 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
160302006512 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140513002295 | 2014-05-13 | BIENNIAL STATEMENT | 2014-03-01 |
130626000954 | 2013-06-26 | CERTIFICATE OF CHANGE | 2013-06-26 |
120320000625 | 2012-03-20 | CERTIFICATE OF INCORPORATION | 2012-03-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3293033 | RENEWAL | INVOICED | 2021-02-08 | 150 | Debt Collection Agency Renewal Fee |
2930180 | RENEWAL | INVOICED | 2018-11-15 | 150 | Debt Collection Agency Renewal Fee |
2491014 | LICENSE | INVOICED | 2016-11-16 | 38 | Debt Collection License Fee |
2491015 | BLUEDOT | INVOICED | 2016-11-16 | 150 | Blue Dot Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2071028809 | 2021-04-11 | 0202 | PPP | 17 Squadron Blvd Fl 3, New City, NY, 10956-5214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State