Name: | CRAIG EVAN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1984 (41 years ago) |
Entity Number: | 957149 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O QUANTUM CORPORATE FUNDING, 2125 CENTER AVE, STE 308, FORT LEE, NJ, United States, 07024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG SHEINKER | Chief Executive Officer | C/O QUANTUM CORPORATE FUNDING, 2125 CENTER AVE, STE 308, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-21 | 2020-11-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-09-29 | 2013-02-26 | Address | C/O QUANTUM CORPORATE FUNDING, 2115 LINDWOOD AVE 4TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
2008-09-29 | 2013-02-26 | Address | 2115 LINWOOD AVE 4TH FLR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2008-09-29 | Address | 265 POST AVE, WESTBURY, NY, 11590, 2233, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201116060040 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
200921060445 | 2020-09-21 | BIENNIAL STATEMENT | 2018-11-01 |
SR-13378 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141114006415 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State