Name: | CRESTWOOD COUNTRY DAY SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1981 (44 years ago) |
Date of dissolution: | 29 Feb 2012 |
Entity Number: | 723914 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 56 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
BRUCE SCHNITTMAN | Chief Executive Officer | 33 CABRIOLET LN, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2011-09-16 | Address | 313 ROUND SWAMP ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2005-11-02 | Address | 313 ROUND SWAMP ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2011-09-16 | Address | 313 ROUND SWAMP ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2011-09-16 | Address | 313 ROUND SWAMP ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1984-08-16 | 2003-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120229000792 | 2012-02-29 | CERTIFICATE OF DISSOLUTION | 2012-02-29 |
110916002109 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090901002465 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070906002576 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051102002810 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State