Name: | CRESTWOOD LAKE SEC. 1 HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1950 (75 years ago) |
Entity Number: | 64482 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10065 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIAN WOODNER | Chief Executive Officer | 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 21 EAST 67TH STREET, 4TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 21 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | C/O THE WOODNER COMPANY, 21 E. 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-02-08 | Address | 21 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-02 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-05-02 | 2023-05-02 | Address | 21 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-02-08 | Address | C/O THE WOODNER COMPANY, 21 E. 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | C/O THE WOODNER COMPANY, 21 E. 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-05-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002950 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230502002787 | 2023-05-02 | BIENNIAL STATEMENT | 2022-01-01 |
230427000095 | 2023-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-26 |
180131006041 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
160329006046 | 2016-03-29 | BIENNIAL STATEMENT | 2016-01-01 |
140304002328 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120222002094 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100202002072 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080123002147 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060203002313 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State