Name: | CROMPOND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1978 (47 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 494542 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | ROBERT J LEVINE ESQ, 445 HAMILTON AVENUE, 14TH FL, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | RT 202, PO BOX 250, CROMPOND, NY, United States, 10517 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD COOPER | Chief Executive Officer | PO BOX 250, CROMPOND, NY, United States, 10517 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT J LEVINE ESQ, 445 HAMILTON AVENUE, 14TH FL, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2008-09-30 | Address | ROBERT J LEVINE ESQ, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, 5105, USA (Type of address: Service of Process) |
1984-02-02 | 2006-06-05 | Address | 534 WILLOW AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1978-06-14 | 1984-02-02 | Address | 380 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150206073 | 2015-02-06 | ASSUMED NAME CORP INITIAL FILING | 2015-02-06 |
DP-1801093 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080930003335 | 2008-09-30 | BIENNIAL STATEMENT | 2008-06-01 |
060605002308 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040706002493 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State