Name: | CRANE HOSPITALITY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2015 (10 years ago) |
Entity Number: | 4715999 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1658916 | 263 W. 19TH STREET, NEW YORK, NY, 10011 | 263 W. 19TH STREET, NEW YORK, NY, 10011 | 978-621-9047 | |||||||||
|
Form type | D |
File number | 021-251741 |
Filing date | 2015-11-23 |
File | View File |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-25 | 2017-03-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-02-25 | 2017-02-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190211060839 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
SR-105791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105792 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170324000103 | 2017-03-24 | CERTIFICATE OF CHANGE | 2017-03-24 |
170208006120 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150623000434 | 2015-06-23 | CERTIFICATE OF PUBLICATION | 2015-06-23 |
150225000339 | 2015-02-25 | ARTICLES OF ORGANIZATION | 2015-02-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State