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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSHUA WURZBURGER, 275 W 96TH STREET 10R, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JOSHUA WURZBURGER | Chief Executive Officer | 275 W 96TH ST, STE 10R, NEW YORK, NY, United States, 10025 |
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.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State