Search icon

CRES, INCORPORATED

Company Details

Name: CRES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1946 (79 years ago)
Entity Number: 57909
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 26 NORTH WASHINGTON, FIRST FLOOR, TARRYTOWN, NY, United States, 10591
Principal Address: 192 LEXINGTON AVE, SUITE 700, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE B. CAMINITE Chief Executive Officer 26 NORTH WASHINGTON, FIRST FLOOR, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
DENISE B. CAMINITE Agent 26 NORTH WASHINGTON, FIRST FLOOR, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
DENISE B. CAMINITE DOS Process Agent 26 NORTH WASHINGTON, FIRST FLOOR, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2016-11-29 2018-03-01 Address 192 LEXINGTON AVENUE, SUITE 700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-03-26 2016-11-29 Address 18 N BROADWAY, UNIT 205, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2007-07-19 2016-11-29 Address 18 NORTH BROADWAY, UNIT 205, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2004-02-11 2014-03-26 Address 192 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-02-11 2016-11-29 Address 192 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180301000470 2018-03-01 CERTIFICATE OF CHANGE 2018-03-01
161129006158 2016-11-29 BIENNIAL STATEMENT 2016-02-01
140326002048 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120307003063 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100728000725 2010-07-28 CERTIFICATE OF AMENDMENT 2010-07-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State