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
Name | Role | Address |
---|---|---|
RICHARD STURTEVANT | Chief Executive Officer | 29 HUDSON ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 HUDSON STREET, YONKERS, NY, United States, 10701 |
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) |
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