Search icon

CHARLES CRESSATY, INC.

Company Details

Name: CHARLES CRESSATY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1977 (48 years ago)
Date of dissolution: 28 Sep 1999
Entity Number: 422780
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 1004 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES CRESSATY DOS Process Agent 1004 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
CHARLES CRESSATY Chief Executive Officer 1004 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1977-02-02 1993-03-11 Address 1004 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090721032 2009-07-21 ASSUMED NAME CORP INITIAL FILING 2009-07-21
990928000499 1999-09-28 CERTIFICATE OF DISSOLUTION 1999-09-28
980803000228 1998-08-03 CERTIFICATE OF AMENDMENT 1998-08-03
970219002150 1997-02-19 BIENNIAL STATEMENT 1997-02-01
940330002285 1994-03-30 BIENNIAL STATEMENT 1994-02-01
930311003228 1993-03-11 BIENNIAL STATEMENT 1993-02-01
A375100-7 1977-02-02 CERTIFICATE OF INCORPORATION 1977-02-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State