Name: | CRISP CAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1979 (46 years ago) |
Entity Number: | 573869 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 2775 E 12TH STR, APT 716, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX BEDINER | Chief Executive Officer | 2775 E 12TH STR, APT 716, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALEX BEDINER | DOS Process Agent | 2775 E 12TH STR, APT 716, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-24 | 2017-08-07 | Address | 407 BURGUNDY I, DELRAY BEACH, FL, 33484, USA (Type of address: Service of Process) |
2016-06-24 | 2017-08-07 | Address | 407 BURGUNDY I, DELRAY BEACH, FL, 33484, USA (Type of address: Chief Executive Officer) |
2011-12-12 | 2017-08-07 | Address | 1500 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2011-12-12 | 2016-06-24 | Address | 401 BURGUNDY I, DELRAY BEACH, FL, 33434, USA (Type of address: Chief Executive Officer) |
2011-12-12 | 2016-06-24 | Address | 401 BURGUNDY I, DELRAYBEACH, FL, 33434, USA (Type of address: Service of Process) |
2011-06-09 | 2011-12-12 | Address | 401 BURGUNDYI, DELRAYBEACH, FL, 33434, USA (Type of address: Service of Process) |
2011-06-09 | 2011-12-12 | Address | 401 BURGUNDYI, DELRAYBEACH, FL, 33434, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2011-12-12 | Address | 1500 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2011-06-09 | Address | ZLOTA FORTUS, PO BOX 301085, BROOKLYN, NY, 11230, 1085, USA (Type of address: Service of Process) |
2005-03-31 | 2011-06-09 | Address | ALEX BEDINER, 246 MCELROY AVE APT B, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190501054 | 2019-05-01 | ASSUMED NAME LLC INITIAL FILING | 2019-05-01 |
170807006379 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
160624006205 | 2016-06-24 | BIENNIAL STATEMENT | 2015-08-01 |
130813002340 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
111212002345 | 2011-12-12 | BIENNIAL STATEMENT | 2011-08-01 |
110609003267 | 2011-06-09 | BIENNIAL STATEMENT | 2009-08-01 |
060202002702 | 2006-02-02 | BIENNIAL STATEMENT | 2005-08-01 |
051108002611 | 2005-11-08 | BIENNIAL STATEMENT | 2005-08-01 |
050331002186 | 2005-03-31 | BIENNIAL STATEMENT | 2003-08-01 |
020625000395 | 2002-06-25 | ANNULMENT OF DISSOLUTION | 2002-06-25 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State