Search icon

CRUSADER CHARTER SERVICES INC.

Company Details

Name: CRUSADER CHARTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1983 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 881794
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 6 TAYLOR LANE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL WEISS ESQ. DOS Process Agent 6 TAYLOR LANE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MYLES E WEISS Chief Executive Officer 6 TAYLOR LANE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1995-07-19 1998-01-05 Address 6 TAYLOR LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1983-12-16 1995-07-19 Address 350 FIFTH AVE., SUITE 1129, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805992 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000119002373 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980105002057 1998-01-05 BIENNIAL STATEMENT 1997-12-01
950719002157 1995-07-19 BIENNIAL STATEMENT 1993-12-01
B050393-4 1983-12-16 CERTIFICATE OF INCORPORATION 1983-12-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State