Name: | CRP/CSH GREENBURGH OPERATOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2017 (8 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 5093759 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 715 Dobbs Ferry RD, White Plains, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
CRP/CSH GREENBURGH OPERATOR, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
STEVEN BLAZEJEWSKI | Chief Executive Officer | 3350 PEACHTREE RD NE, SUITE 800, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 1275 PENNSYLVANIA AVE, NW, 2ND FLOOR, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 3350 PEACHTREE RD NE, SUITE 800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-05-21 | Address | 1275 PENNSYLVANIA AVE, NW, 2ND FLOOR, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 3350 PEACHTREE RD NE, SUITE 800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-05-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521003752 | 2024-05-20 | CERTIFICATE OF TERMINATION | 2024-05-20 |
230315000314 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210325060319 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190305061269 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78012 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State