Search icon

CROOKHORN DAVIS, INC.

Headquarter

Company Details

Name: CROOKHORN DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1953 (72 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 92756
ZIP code: 06484
County: New York
Place of Formation: New York
Address: 8 FOREST PARKWAY, SHELTON, CT, United States, 06484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 FOREST PARKWAY, SHELTON, CT, United States, 06484

Chief Executive Officer

Name Role Address
EDMUND CROOKHORN Chief Executive Officer 8 FOREST PARKWAY, SHELTON, CT, United States, 06484

Links between entities

Type:
Headquarter of
Company Number:
0181826
State:
CONNECTICUT

History

Start date End date Type Value
1996-10-24 2001-10-12 Address 8 FOREST PARKWAY, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
1996-10-24 2001-10-12 Address 8 FOREST PARKWAY, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
1979-05-23 1988-12-06 Name THE FRENCH AMERICAN GROUP INC.
1978-12-07 1996-10-24 Address SUITE 1350, 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-03-14 1979-05-23 Name L'AIGLON FASHION GROUP, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2104773 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060111002610 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031114002456 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011026002251 2001-10-26 BIENNIAL STATEMENT 2001-11-01
011012002001 2001-10-12 BIENNIAL STATEMENT 2001-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State