Name: | CRANE 1 SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2016 (9 years ago) |
Entity Number: | 4895287 |
ZIP code: | 45069 |
County: | Tioga |
Place of Formation: | Delaware |
Address: | 9075 Centre Pointe Drive, Suite 130, West Chester, OH, United States, 45069 |
Name | Role | Address |
---|---|---|
CRANE 1 SERVICES, INC. | DOS Process Agent | 9075 Centre Pointe Drive, Suite 130, West Chester, OH, United States, 45069 |
Name | Role | Address |
---|---|---|
TOM BOSCHER | Chief Executive Officer | 9075 CENTRE POINTE DRIVE, SUITE 130, WEST CHESTER, OH, United States, 45069 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 1027 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 9075 CENTRE POINTE DRIVE, SUITE 130, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer) |
2020-02-19 | 2024-02-02 | Address | 1027 BYERS RD, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005024 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220217000145 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200219060318 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160212000214 | 2016-02-12 | APPLICATION OF AUTHORITY | 2016-02-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State