Entity Number 4683810
Status Active
NameCRIMSON TRACE CORPORATION
CountyNew York
Date of registration 22 Dec 2014 (10 years ago) 22 Dec 2014
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationOregon
Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Address ZIP code 12260
Principal Address 1800 N. ROUTE Z, COLUMBIA, MO, United States, 65202
Principal Address ZIP code 65202
C/O REGISTERED AGENT SOLUTIONS INC
DOS Process Agent
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
REGISTERED AGENT SOLUTIONS, INC.
Agent
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260
BRIAN D. MURPHY
Chief Executive Officer
1800 N. ROUTE Z, COLUMBIA, MO, United States, 65202
2016-12-22
2020-12-07
Address
2100 ROOSEVELT AVENUE, SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)
2016-12-22
2018-12-17
Address
2100 ROOSEVELT AVENUE, SPRINGFIELD, MA, 01104, USA (Type of address: Principal Executive Office)
2016-11-09
2017-06-19
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-09
2017-06-19
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-22
2016-11-09
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
221209002205
2022-12-09
BIENNIAL STATEMENT
2022-12-01
201207062183
2020-12-07
BIENNIAL STATEMENT
2020-12-01
181217006994
2018-12-17
BIENNIAL STATEMENT
2018-12-01
170619000234
2017-06-19
CERTIFICATE OF CHANGE
2017-06-19
161222006287
2016-12-22
BIENNIAL STATEMENT
2016-12-01
161109000602
2016-11-09
CERTIFICATE OF CHANGE
2016-11-09
141222000595
2014-12-22
APPLICATION OF AUTHORITY
2014-12-22
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts