Search icon

CRESTFIELD IMPORTERS, LTD.

Headquarter

Company Details

Name: CRESTFIELD IMPORTERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1982 (43 years ago)
Date of dissolution: 22 May 2001
Entity Number: 795292
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 39 BEAUMONT RD, MELVILLE, NY, United States, 11746
Principal Address: 20 BROAD HOLLOW ROAD #3003, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN J FIELDS DOS Process Agent 39 BEAUMONT RD, MELVILLE, NY, United States, 11746

Chief Executive Officer

Name Role Address
MARVIN J. FIELDS Chief Executive Officer 20 BROAD HOLLOW ROAD #3003, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0188907
State:
CONNECTICUT

History

Start date End date Type Value
1982-09-28 1998-08-31 Address 39 BEAUMONT DRIVE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010522000836 2001-05-22 CERTIFICATE OF DISSOLUTION 2001-05-22
000831002350 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980831002075 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960909002079 1996-09-09 BIENNIAL STATEMENT 1996-09-01
000056000923 1993-10-28 BIENNIAL STATEMENT 1993-09-01

Trademarks Section

Serial Number:
73441546
Mark:
DELSAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-08-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DELSAY

Goods And Services

For:
Brandy
First Use:
1978-11-11
International Classes:
033 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State