Name: | CRUMP OF NEW YORK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Nov 2003 (21 years ago) |
Branch of: | CRUMP OF NEW YORK, INC., NEW YORK (Company Number 440084) |
Business ID: | 741983 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 45 Broadway #1150New York, NY 10006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
William G Hargrove | Director | 7557 Rambler Rd, #400, Dallas, TX 75231 |
Name | Role | Address |
---|---|---|
William G Hargrove | Vice President | 7557 Rambler Rd, #400, Dallas, TX 75231 |
Patrick R O'Brien | Vice President | 7557 Rambler Rd, #400, Dallas, TX 75231 |
Name | Role | Address |
---|---|---|
Everett M Williams | Secretary | 7557 Rambler Rd, #400, Dallas, TX 75231 |
Name | Role | Address |
---|---|---|
Steven R Donovan | President | 45 Broadway, #1150, New York, NY 10006 |
Name | Role | Address |
---|---|---|
Patrick R O'Brien | Treasurer | 7557 Rambler Rd, #400, Dallas, TX 75231 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-11-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Annual Report | Filed | 2004-05-25 | Annual Report |
Name Reservation Form | Filed | 2003-11-17 | Name Reservation |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State