Search icon

CRP BAY RIDGE HOYT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRP BAY RIDGE HOYT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2014 (11 years ago)
Date of dissolution: 18 May 2022
Entity Number: 4598687
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001617784
Phone:
646-545-6716

Latest Filings

Form type:
D
File number:
021-223668
Filing date:
2014-08-27
File:

History

Start date End date Type Value
2017-01-27 2022-05-18 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2017-01-27 2022-05-18 Address 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-06-26 2017-01-27 Address 1841 BROADWAY, SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518003553 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
200603060555 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601007603 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170127000582 2017-01-27 CERTIFICATE OF CHANGE 2017-01-27
170111006439 2017-01-11 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State