Search icon

CROISSANT NATION

Company Details

Name: CROISSANT NATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4703842
ZIP code: 12210
County: Queens
Place of Formation: Delaware
Foreign Legal Name: CROISSANT, INC.
Fictitious Name: CROISSANT NATION
Address: 2822 Washington Ave, STE 805-A, Albany, NY, United States, 12210
Principal Address: 1 World Trade Ctr, Ste 8500, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 2822 Washington Ave, STE 805-A, Albany, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
DAVID IDELL Chief Executive Officer 1 WORLD TRADE CTR, STE 8500, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-02-22 2025-02-22 Address ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-02-22 2025-02-22 Address 1 WORLD TRADE CTR, STE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-02-22 2025-02-22 Address 285 FULTON ST, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 285 FULTON ST, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-22 Address ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-22 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-02-24 2025-02-22 Address 2822 Washington Ave, STE 805-A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-02-24 2025-02-22 Address 285 FULTON ST, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2018-10-29 2023-02-24 Address ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250222000089 2025-02-22 BIENNIAL STATEMENT 2025-02-22
230224003321 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210219060323 2021-02-19 BIENNIAL STATEMENT 2021-02-01
181029002009 2018-10-29 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
181010000467 2018-10-10 CERTIFICATE OF AMENDMENT 2018-10-10
170201006901 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203000099 2015-02-03 APPLICATION OF AUTHORITY 2015-02-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State