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
Name | Role | Address |
---|---|---|
LYNNE WEXTON | Chief Executive Officer | 14 TALCOTT RD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 TALCOTT RD, RYE BROOK, NY, United States, 10573 |
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 |
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