Search icon

CRESCENT HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESCENT HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1978 (47 years ago)
Entity Number: 494527
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CAROLE PITTELMAN Chief Executive Officer 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-06-15 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-15 2024-06-15 Address 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-15 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240615000153 2024-06-15 BIENNIAL STATEMENT 2024-06-15
230728001703 2023-07-28 CERTIFICATE OF ASSUMED NAME AMENDMENT 2023-07-28
220624001611 2022-06-24 BIENNIAL STATEMENT 2022-06-01
200629060406 2020-06-29 BIENNIAL STATEMENT 2020-06-01
SR-85249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State