Search icon

CROSSROADS PLAZA INC.

Company Details

Name: CROSSROADS PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1984 (41 years ago)
Entity Number: 930533
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 657 EastMain, Mount Kisco, NY, United States, 10549
Principal Address: 657 EAST MAIN STREET, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD COHEN Chief Executive Officer C/O BUCKINGHAM MGMT INC, 657 EAST MAIN STREET, MT KISCO, NY, United States, 10549

Agent

Name Role Address
EDWARD COHEN Agent 116 RADIO CIRCLE, SUITE 200, MT. KISCO, NY, 10549

DOS Process Agent

Name Role Address
C/O BUCKINGHAM MANAGEMENT, INC. DOS Process Agent 657 EastMain, Mount Kisco, NY, United States, 10549

History

Start date End date Type Value
2024-07-01 2024-07-01 Address C/O BUCKINGHAM MGMT INC, 657 EAST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 657 EAST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2018-07-02 2024-07-01 Address C/O BUCKINGHAM MGMT INC, 657 EAST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2012-07-10 2020-07-07 Address 657 EAST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2012-07-10 2018-07-02 Address C/O BUCKINGHAM MGMT INC, 657 EAST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2010-07-30 2012-07-10 Address C/O BUCKINGHAM MGMT INC, 116 RADIO CIRCLE / SUITE 200, MT KISCO, NY, 10509, USA (Type of address: Chief Executive Officer)
2010-07-30 2012-07-10 Address 116 RADIO CIRCLE / SUITE 200, MT KISCO, NY, 10509, USA (Type of address: Principal Executive Office)
2010-07-30 2012-07-10 Address 116 RADIO CIRCLE / SUITE 200, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-04-19 2010-07-30 Address 116 RADIO CIRCLE, STE 200, MT KISCO, NY, 10509, USA (Type of address: Principal Executive Office)
2001-04-19 2010-07-30 Address C/O BUCKINGHAM MGMT INC, 116 RADIO CIRCLE, STE 200, MT KISCO, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701033301 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220725000931 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200707060614 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007647 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006879 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006859 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120710006358 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100730002712 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080723002941 2008-07-23 BIENNIAL STATEMENT 2008-07-01
061114002816 2006-11-14 BIENNIAL STATEMENT 2006-07-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State