Search icon

CROMWELL ADVERTISING AGENCY, INC.

Company Details

Name: CROMWELL ADVERTISING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1943 (81 years ago)
Date of dissolution: 30 Mar 2004
Entity Number: 54780
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 14 TALCOTT RD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNNE WEXTON Chief Executive Officer 14 TALCOTT RD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 TALCOTT RD, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2000-01-24 2003-12-02 Address 60 EAST 42ND STREET, SUITE 2306, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2000-01-24 2003-12-02 Address 60 EAST 42ND STREET, SUITE 2306, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1995-02-21 2000-01-24 Address 14 TALCOTT RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1995-02-21 2000-01-24 Address 60 E 42ND ST., SUITE 434, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1995-02-21 2003-12-02 Address 60 E 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1952-11-25 1961-12-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1952-11-25 1995-02-21 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1943-12-11 1952-11-25 Address 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1943-12-11 1952-11-25 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040330000532 2004-03-30 CERTIFICATE OF DISSOLUTION 2004-03-30
031202002055 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020104002039 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000124002521 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980113002913 1998-01-13 BIENNIAL STATEMENT 1997-12-01
950221002014 1995-02-21 BIENNIAL STATEMENT 1993-12-01
B595966-3 1988-01-28 CERTIFICATE OF MERGER 1988-01-28
Z005266-2 1979-07-06 ASSUMED NAME CORP INITIAL FILING 1979-07-06
302840 1961-12-27 CERTIFICATE OF AMENDMENT 1961-12-27
8360-96 1952-11-25 CERTIFICATE OF AMENDMENT 1952-11-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State