Name: | CRAFTY GROUND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2019 (6 years ago) |
Entity Number: | 5598042 |
ZIP code: | 14564 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 east main st, ste 200, VICTOR, NY, United States, 14564 |
Principal Address: | 260 Madison Avenue, 8th Floor #4008, New York, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC MOORE | Agent | 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1 east main st, ste 200, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
ISAAC MOORE | Chief Executive Officer | 260 MADISON AVENUE, 8TH FLOOR #4008, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 260 MADISON AVENUE, 8TH FLOOR #4008, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 80 ORVILLE DRIVE,, SUITE 100 #10145, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 80 ORVILLE DRIVE,, SUITE 100 #10145, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-07-12 | Address | 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent) |
2024-05-22 | 2024-07-12 | Address | 260 MADISON AVENUE, 8TH FLOOR #4008, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 260 MADISON AVENUE, 8TH FLOOR #4008, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-07-12 | Address | 80 ORVILLE DRIVE,, SUITE 100 #10145, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-07-12 | Address | 1 east main st, ste 200, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2024-05-21 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2023-08-01 | 2024-05-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712002061 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240522001575 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
230801005957 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220720000313 | 2022-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-19 |
210803000799 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802010202 | 2019-08-02 | CERTIFICATE OF INCORPORATION | 2019-08-02 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State