Name: | CROMEX AMERICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1980 (44 years ago) |
Entity Number: | 664445 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1380 NORTH JERUSALEM RD, NORTH MERRICK, NY, United States, 11566 |
Principal Address: | 1380 NORTH JERUSALEM ROAD, NORTH MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 4000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
BAKSHISH SINGH | Chief Executive Officer | 1380 N JERUSALEM RD, NORTH MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1380 NORTH JERUSALEM RD, NORTH MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2008-11-05 | Address | 25-B MAHAN ST, WEST BABYLON, NY, 11704, 1303, USA (Type of address: Principal Executive Office) |
2000-11-15 | 2008-11-05 | Address | 1380 N JERUSALEM RD, NORTH MERRICK, NY, 11566, 1011, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2000-11-15 | Address | 240 ROUTE 109, FARMINGDALE, NY, 11735, 1503, USA (Type of address: Principal Executive Office) |
1992-12-03 | 2000-11-15 | Address | 1380 NORTH JERUSALEM ROAD, NORTH MERRICK, NY, 11566, 1011, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1995-02-07 | Address | 134 WEST 29 STREET #801, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1987-02-10 | 2008-11-05 | Address | 1380 NORTH JERUSALEM RD, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1980-12-19 | 1987-02-10 | Address | 226 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1980-11-20 | 1980-12-19 | Address | 147-37 CHARTER RD. #20-C, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061440 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181102006774 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006890 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141201006850 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121114006372 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101102002868 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081105003011 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061024002682 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041220002588 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021022002781 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State