FIREFLIES OF CROTON, LTD.

Name: | FIREFLIES OF CROTON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 559219 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 124 MAPLE ST, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY KENNEDY | Chief Executive Officer | 124 MAPLE ST, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 MAPLE ST, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2003-07-23 | Address | 124 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2003-07-23 | Address | 124 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1993-01-25 | 2001-05-22 | Address | 208 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2001-05-22 | Address | 208 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2001-05-22 | Address | 208 GRAND ST., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201106076 | 2020-11-06 | ASSUMED NAME CORP INITIAL FILING | 2020-11-06 |
130912002184 | 2013-09-12 | BIENNIAL STATEMENT | 2013-05-01 |
110526003344 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090505003121 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070510002890 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State