Name: | EASTERN CROWN, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1956 (69 years ago) |
Entity Number: | 105389 |
ZIP code: | 13476 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 850, VERNON, NY, United States, 13476 |
Principal Address: | 4231 PETERBORO RD, VERNON, NY, United States, 13476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUSTIN ZAJAC | Chief Executive Officer | PO BOX 850, VERNON, NY, United States, 13476 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 850, VERNON, NY, United States, 13476 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-23 | 2000-08-11 | Address | P.O. BOX 850, VERNON, NY, 13476, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2000-08-11 | Address | 5140 YOUNGS ROAD, P.O. BOX 216, VERNON, NY, 13476, USA (Type of address: Principal Executive Office) |
1993-09-23 | 2000-08-11 | Address | P.O. BOX 850, VERNON, NY, 13476, USA (Type of address: Service of Process) |
1993-04-08 | 1993-09-23 | Address | 5140 YOUNGS ROAD, P.O. BOX 216, VERNON, NY, 13476, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1993-09-23 | Address | CORNER OF PETERBORO RD &, YOUNGS ROAD, VERNON, NY, 13476, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060726002747 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
041022002707 | 2004-10-22 | BIENNIAL STATEMENT | 2004-08-01 |
020808002643 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
000811002283 | 2000-08-11 | BIENNIAL STATEMENT | 2000-08-01 |
930923003793 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State