Search icon

CRATEBOYS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CRATEBOYS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2021 (4 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 5961519
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ENRIQUE VASQUEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2966744

Unique Entity ID

Unique Entity ID:
J9R8VWP3FAC3
CAGE Code:
9HJK9
UEI Expiration Date:
2025-03-06

Business Information

Activation Date:
2024-03-08
Initial Registration Date:
2023-03-07

Commercial and government entity program

CAGE number:
9HJK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-16

Contact Information

POC:
ENRIQUE VASQUEZ
Corporate URL:
http://www.crateboys.com

History

Start date End date Type Value
2023-03-04 2024-09-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-04 2024-09-09 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-15 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002970 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
230304000463 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930006607 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929020084 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210915000506 2021-09-14 CERTIFICATE OF CHANGE BY ENTITY 2021-09-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State