Name: | CR070117, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1979 (46 years ago) |
Entity Number: | 547668 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 55 OLD TURNPIKE ROAD, SUITE 110, NANUET, NY, United States, 10954 |
Address: | RICHARD L KOHLHAUSEN, 55 OLD TURNPIKE RD / SUITE 110, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L KOHLHAUSEN | Chief Executive Officer | 55 OLD TURNPIKE ROAD, SUITE 110, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICHARD L KOHLHAUSEN, 55 OLD TURNPIKE RD / SUITE 110, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2011-03-22 | Address | RICHARD L. KOHLHAUSEN, 55 OLD TURNPIKE RD., STE. 110, NANUET, NY, 10954, 2449, USA (Type of address: Service of Process) |
2001-03-27 | 2011-03-22 | Address | 55 OLD TURNPIKE ROAD STE 110, NANUET, NY, 10954, 2449, USA (Type of address: Principal Executive Office) |
2001-03-27 | 2011-03-22 | Address | 55 OLD TURNPIKE ROAD STE 110, NANUET, NY, 10954, 2449, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2007-08-02 | Address | 250 PARK AVENUE, SUITE 1500, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1994-03-30 | 2001-03-27 | Address | 1 SOUTH FRANKLIN STREET, PO BOX 688, NYACK, NY, 10960, 0688, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170720000507 | 2017-07-20 | CERTIFICATE OF AMENDMENT | 2017-07-20 |
20170629061 | 2017-06-29 | ASSUMED NAME LLC INITIAL FILING | 2017-06-29 |
110322002669 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090223002627 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070802000549 | 2007-08-02 | CERTIFICATE OF CHANGE | 2007-08-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State