Name: | CRABBE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2012 (12 years ago) |
Date of dissolution: | 19 Sep 2019 |
Entity Number: | 4331480 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | New York |
Address: | 425 E 58TH ST, 21A, NEW YORK, NY, United States, 10022 |
Principal Address: | 425 E. 58TH ST., APT 21A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRABBE ASSOCIATES INC. | DOS Process Agent | 425 E 58TH ST, 21A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL CRABBE | Chief Executive Officer | 425 E. 58TH ST., APT 21A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-12 | 2018-12-12 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190919000138 | 2019-09-19 | CERTIFICATE OF DISSOLUTION | 2019-09-19 |
181212006716 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161205008930 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141203006037 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121212000089 | 2012-12-12 | CERTIFICATE OF INCORPORATION | 2012-12-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State