CRESTHILL INDUSTRIES INC.

Name: | CRESTHILL INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1950 (75 years ago) |
Date of dissolution: | 21 Mar 2022 |
Entity Number: | 65155 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 196 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 16000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
CHRISTOPHER RIE | Chief Executive Officer | 196 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-21 | 2022-07-21 | Address | 196 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2004-09-21 | Address | 3613 CLEVELAND ST, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2022-07-21 | Address | 196 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2000-08-21 | 2002-08-13 | Address | 196 ASHBURTON AVE, YONKERS, NY, 10701, 3296, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2002-08-13 | Address | 196 ASHBURTON AVE, YONKERS, NY, 10701, 3296, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721003289 | 2022-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-21 |
060824002576 | 2006-08-24 | BIENNIAL STATEMENT | 2006-08-01 |
040921002029 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
020813002466 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000821002324 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State