Search icon

CRESTWOOD COUNTRY DAY SCHOOL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 MELROSE RD, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
BRUCE SCHNITTMAN Chief Executive Officer 33 CABRIOLET LN, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
111816654
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

History

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

Filings

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