Name: | JOHN CRANE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1985 (40 years ago) |
Date of dissolution: | 27 Jun 2022 |
Entity Number: | 987422 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CRANE | Chief Executive Officer | 410 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. JOHN CRANE | DOS Process Agent | 410 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-01 | 2022-12-11 | Address | 410 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-29 | 2022-12-11 | Address | 410 EAST 57TH STREET, NEW YORK, NY, 10022, 3059, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2021-04-01 | Address | 410 EAST 57TH ST., NEW YORK, NY, 10022, 3059, USA (Type of address: Service of Process) |
1985-04-08 | 2022-06-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1985-04-08 | 1992-12-29 | Address | 410 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221211000337 | 2022-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-27 |
210401060825 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190715060668 | 2019-07-15 | BIENNIAL STATEMENT | 2019-04-01 |
170410006524 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150504007254 | 2015-05-04 | BIENNIAL STATEMENT | 2015-04-01 |
130531006144 | 2013-05-31 | BIENNIAL STATEMENT | 2013-04-01 |
110712003016 | 2011-07-12 | BIENNIAL STATEMENT | 2011-04-01 |
090629002192 | 2009-06-29 | BIENNIAL STATEMENT | 2009-04-01 |
070531002087 | 2007-05-31 | BIENNIAL STATEMENT | 2007-04-01 |
050712002562 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State