Search icon

CRAFTY GROUND INC.

Company Details

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

Agent

Name Role Address
ISAAC MOORE Agent 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 east main st, ste 200, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ISAAC MOORE Chief Executive Officer 260 MADISON AVENUE, 8TH FLOOR #4008, NEW YORK, NY, United States, 10016

History

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

Filings

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