Name: | CRESCAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2016 (9 years ago) |
Entity Number: | 4923587 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Principal Address: | 500 West 56th St. #2205, New York, NY, United States, 10019 |
Shares Details
Shares issued 10100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
KIMBERLY GUY | Chief Executive Officer | 500 WEST 56TH ST. #2205, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-28 | 2024-04-28 | Address | 500 WEST 56TH ST APT 2205, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-28 | 2024-04-28 | Address | 500 WEST 56TH ST. #2205, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2024-04-28 | Shares | Share type: PAR VALUE, Number of shares: 10100, Par value: 0.001 |
2016-04-04 | 2021-10-26 | Shares | Share type: PAR VALUE, Number of shares: 10100, Par value: 0.001 |
2016-04-04 | 2024-04-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-04-04 | 2024-04-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240428000102 | 2024-04-28 | BIENNIAL STATEMENT | 2024-04-28 |
220425001392 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
211103000271 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
160404000062 | 2016-04-04 | CERTIFICATE OF INCORPORATION | 2016-04-04 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State