Name: | CRESTMARK EQUIPMENT FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2014 (11 years ago) |
Date of dissolution: | 18 Dec 2019 |
Entity Number: | 4632029 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Michigan |
Address: | 535 8TH AVENUE, 6TH FLOOR N., NEW YORK, NY, United States, 10018 |
Principal Address: | 5480 CORPORATE DR, STE 350, TROY, MI, United States, 48098 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. DAVID TULL | Chief Executive Officer | 5480 CORPORATE DR, STE 350, TROY, MI, United States, 48098 |
Name | Role | Address |
---|---|---|
STEVE TURKISH | DOS Process Agent | 535 8TH AVENUE, 6TH FLOOR N., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-07 | 2018-09-04 | Address | 40950 WOODWARD AVE, STE 201, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Principal Executive Office) |
2014-09-05 | 2016-09-07 | Address | 535 8TH AVENUE, 6TH FLOOR N., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000041 | 2019-12-18 | CERTIFICATE OF TERMINATION | 2019-12-18 |
180904007186 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006853 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140905000676 | 2014-09-05 | APPLICATION OF AUTHORITY | 2014-09-05 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State