Search icon

CREW2 INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRANDT F. MCKEE Chief Executive Officer 15822 BERNARDO CENTER DRIVE, SUITE 102, SAN DIEGO, CA, United States, 92127

Licenses

Number Status Type Date End date
2002796-DCA Inactive Business 2014-01-23 2021-02-28

History

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)

Filings

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

Fine And Fees

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