Name: | CROWN MEMORIAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1955 (70 years ago) |
Entity Number: | 105214 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3271 E TREMONT AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND CAROTENUTO JR | Chief Executive Officer | 3271 E TREMONT AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3271 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-10-28 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-10-28 | 1995-04-04 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002513 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111103002998 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091007002707 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071108002185 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
051205002820 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State