Name: | CREW2 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Branch of: | CREW2 INC., Minnesota (Company Number a1487024-9ad4-e011-a886-001ec94ffe7f) |
Entity Number: | 4352136 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 15822 Bernardo Center Drive, Suite 102, San Diego, CA, United States, 92127 |
Contact Details
Phone +1 612-276-1600
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRANDT F. MCKEE | Chief Executive Officer | 15822 BERNARDO CENTER DRIVE, SUITE 102, SAN DIEGO, CA, United States, 92127 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2002796-DCA | Inactive | Business | 2014-01-23 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 15822 BERNARDO CENTER DRIVE, SUITE 102, SAN DIEGO, CA, 92127, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 18565 JAMBOREE RD, SUITE 125, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-22 | 2025-01-07 | Address | 10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2019-05-20 | 2021-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-20 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004738 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230104003575 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210111060516 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190722060139 | 2019-07-22 | BIENNIAL STATEMENT | 2019-01-01 |
190520000021 | 2019-05-20 | CERTIFICATE OF CHANGE | 2019-05-20 |
SR-62704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171004000341 | 2017-10-04 | CERTIFICATE OF CHANGE | 2017-10-04 |
170105007023 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150120006322 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2955807 | LICENSE | INVOICED | 2019-01-02 | 25 | Home Improvement Contractor License Fee |
2955813 | FINGERPRINT | INVOICED | 2019-01-02 | 75 | Fingerprint Fee |
2955816 | FINGERPRINT | INVOICED | 2019-01-02 | 75 | Fingerprint Fee |
2955817 | FINGERPRINT | INVOICED | 2019-01-02 | 75 | Fingerprint Fee |
2955814 | FINGERPRINT | INVOICED | 2019-01-02 | 75 | Fingerprint Fee |
2955808 | BLUEDOT | INVOICED | 2019-01-02 | 100 | Bluedot Fee |
2916134 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2548734 | RENEWAL | INVOICED | 2017-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2027561 | DCA-MFAL | INVOICED | 2015-03-25 | 75 | Manual Fee Account Licensing |
2010995 | PROCESSING | INVOICED | 2015-03-06 | 25 | License Processing Fee |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State