Search icon

CRAIN AND VENTOLO ASSOCIATES, INC.

Company Details

Name: CRAIN AND VENTOLO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1983 (42 years ago)
Entity Number: 860871
ZIP code: 93012
County: New York
Place of Formation: New York
Address: 4998 NOPALES DRIVE, CAMARILLO, CA, United States, 93012
Principal Address: 215 E 58TH ST, 501, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN EISENBERG, CPA DOS Process Agent 4998 NOPALES DRIVE, CAMARILLO, CA, United States, 93012

Chief Executive Officer

Name Role Address
ROBERT VENTOLO Chief Executive Officer 215 E 58TH ST STE 501, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133181927
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-16 2021-01-11 Address 215 E 58TH ST STE 501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-08-16 Address 215 E 58TH ST, 501, NEW YORK, NY, 10022, 1214, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-08-05 Address C/O WORMSER KIELY GALEF ETAL, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-09-01 2001-11-16 Address 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-24 2005-10-04 Address 215 E 58TH ST, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220104004025 2022-01-04 BIENNIAL STATEMENT 2022-01-04
210111060955 2021-01-11 BIENNIAL STATEMENT 2019-08-01
070816002546 2007-08-16 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
051004003233 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030805002999 2003-08-05 BIENNIAL STATEMENT 2003-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State