Search icon

CRESTWOOD COACH CORP.

Company Details

Name: CRESTWOOD COACH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1956 (68 years ago)
Entity Number: 97752
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 29 HUDSON STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD STURTEVANT Chief Executive Officer 29 HUDSON ST, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 HUDSON STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1992-11-02 2000-10-02 Address 10 CONCORD DR., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-10-25 Address 29 HUDSON ST., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1992-11-02 1993-10-25 Address 188 MOUNTAINDALE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1958-10-03 1992-11-02 Address 188 MOUNAINDALE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1956-10-11 1958-10-03 Address 481 CENTRAL PARK AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150225041 2015-02-25 ASSUMED NAME CORP INITIAL FILING 2015-02-25
001002002044 2000-10-02 BIENNIAL STATEMENT 2000-10-01
961017002067 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931025003068 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921102002151 1992-11-02 BIENNIAL STATEMENT 1992-10-01
126129 1958-10-09 CERTIFICATE OF AMENDMENT 1958-10-09
125340 1958-10-03 CERTIFICATE OF AMENDMENT 1958-10-03
35898 1956-10-11 CERTIFICATE OF INCORPORATION 1956-10-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State