Search icon

CRUMB SNATCHERS CORP.

Company Details

Name: CRUMB SNATCHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 692509
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 353 BROADWAY, BETHPAGE, NY, United States, 11714
Principal Address: 7600 JERICHO TPK, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE SANDERS DOS Process Agent 353 BROADWAY, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
GEORGE SANDERS Chief Executive Officer 7600 JERICHO TPK., WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1981-04-13 1992-10-28 Address 353 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797269 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000050005373 1993-10-01 BIENNIAL STATEMENT 1993-04-01
921028002170 1992-10-28 BIENNIAL STATEMENT 1992-04-01
A756385-4 1981-04-13 CERTIFICATE OF INCORPORATION 1981-04-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State