Search icon

CRC, INC.

Company Details

Name: CRC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1980 (45 years ago)
Entity Number: 662748
ZIP code: 10025
County: Tompkins
Place of Formation: New York
Address: C/O JOSHUA WURZBURGER, 275 W 96TH STREET 10R, NEW YORK, NY, United States, 10025
Principal Address: 275 W 96th St, STE 10R, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSHUA WURZBURGER, 275 W 96TH STREET 10R, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
JOSHUA WURZBURGER Chief Executive Officer 275 W 96TH ST, STE 10R, NEW YORK, NY, United States, 10025

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001168070
Phone:
2129061000

Latest Filings

Form type:
3
Filing date:
2002-02-22
File:
Form type:
SC 13D
Filing date:
2002-02-22
File:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 39 W 29TH STREET, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 275 W 96TH ST, STE 10R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-12-13 2024-11-19 Address C/O JOSHUA WURZBURGER, 275 W 96TH STREET 10R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-12-13 2024-11-19 Address 39 W 29TH STREET, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-11-25 2019-12-13 Address 650 5TH AVENUE, 32ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119001506 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230107000331 2023-01-07 BIENNIAL STATEMENT 2022-11-01
201130060210 2020-11-30 BIENNIAL STATEMENT 2020-11-01
191213002068 2019-12-13 BIENNIAL STATEMENT 2018-11-01
021125000271 2002-11-25 CERTIFICATE OF CHANGE 2002-11-25

Court Cases

Court Case Summary

Filing Date:
2010-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
CRC, INC.
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State