Name: | G CRAIG MANAGEMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 2019 (6 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 5477354 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 lee avenue, SOUTHAMPTON, NY, United States, 11968 |
Principal Address: | 44 Lee Avenue, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 lee avenue, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
GLENN OLSEN | Chief Executive Officer | PO BOX 2526, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | PO BOX 2526, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2022-01-22 | 2025-01-23 | Address | PO BOX 2526, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2022-01-22 | 2025-01-23 | Address | 44 lee avenue, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2021-06-21 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-17 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-17 | 2022-01-22 | Address | 5 COLONIAL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123002860 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
230110004073 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210928000684 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
220122000770 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
190117010074 | 2019-01-17 | CERTIFICATE OF INCORPORATION | 2019-01-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State