Search icon

CRISPIN SOLUTIONS INC.

Headquarter

Company Details

Name: CRISPIN SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4546919
ZIP code: 06812
County: Suffolk
Place of Formation: New York
Address: 6 HARBOUR VIEW DR, NEW FAIRFIELD, CT, United States, 06812

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HARBOUR VIEW DR, NEW FAIRFIELD, CT, United States, 06812

Chief Executive Officer

Name Role Address
RAJKO SAJOVEC Chief Executive Officer 6 HARBOUR VIEW DR, NEW FAIRFIELD, CT, United States, 06812

Links between entities

Type:
Headquarter of
Company Number:
1253324
State:
CONNECTICUT

History

Start date End date Type Value
2017-10-05 2017-10-25 Address 6 HARBOUR VIEW DR, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process)
2015-11-17 2017-10-05 Address 5 HEARTHSTONE LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2014-11-17 2015-11-17 Address 10 COBBLESTONE CT., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-03-19 2014-11-17 Address 5 HEARTHSTONE LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060001 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306006565 2018-03-06 BIENNIAL STATEMENT 2018-03-01
171025000098 2017-10-25 CERTIFICATE OF CHANGE 2017-10-25
171005007312 2017-10-05 BIENNIAL STATEMENT 2016-03-01
151117000611 2015-11-17 CERTIFICATE OF CHANGE 2015-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State