Search icon

CRESTMARK EQUIPMENT FINANCE, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W. DAVID TULL Chief Executive Officer 5480 CORPORATE DR, STE 350, TROY, MI, United States, 48098

DOS Process Agent

Name Role Address
STEVE TURKISH DOS Process Agent 535 8TH AVENUE, 6TH FLOOR N., NEW YORK, NY, United States, 10018

History

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)

Filings

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