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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 FOREST PARKWAY, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
EDMUND CROOKHORN | Chief Executive Officer | 8 FOREST PARKWAY, SHELTON, CT, United States, 06484 |
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. |
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