Search icon

CROWD CONTROL MANAGEMENT, INC.

Company Details

Name: CROWD CONTROL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229322
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020
Principal Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRK HARDING Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza,Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-04-21 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-04-21 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250421001092 2025-04-17 AMENDMENT TO BIENNIAL STATEMENT 2025-04-17
240415001320 2024-04-15 BIENNIAL STATEMENT 2024-04-15
240202005498 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
220404003138 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200402061120 2020-04-02 BIENNIAL STATEMENT 2020-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State