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
Name | Role | Address |
---|---|---|
MICHAEL WEISS ESQ. | DOS Process Agent | 6 TAYLOR LANE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MYLES E WEISS | Chief Executive Officer | 6 TAYLOR LANE, HARRISON, NY, United States, 10528 |
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) |
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