Search icon

KG CROWNE CORP.

Company Details

Name: KG CROWNE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1986 (39 years ago)
Date of dissolution: 02 Apr 2018
Entity Number: 1093984
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O NRP HOLDING CORPORATION, 110 WEST 40TH STREET,ROOM 2103, NEW YORK, NY, United States, 10018
Principal Address: 4-2-22 KUDAN-KITA, CHIYODA-KU, TOKYO, Japan

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MITSUGI EGUCHI Chief Executive Officer 4-2-22 KUDAN-KITA, CHIYODA-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NRP HOLDING CORPORATION, 110 WEST 40TH STREET,ROOM 2103, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-06-25 2016-06-29 Address 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2014-06-25 2016-06-29 Address 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2013-03-11 2016-07-20 Address 80 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-06-30 2014-06-25 Address 15 BROAD ST, UNIT 1812, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2010-06-30 2014-06-25 Address 15 BROAD ST, UNIT 1812, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180402000349 2018-04-02 CERTIFICATE OF DISSOLUTION 2018-04-02
160720000715 2016-07-20 CERTIFICATE OF CHANGE 2016-07-20
160629006246 2016-06-29 BIENNIAL STATEMENT 2016-06-01
140625006397 2014-06-25 BIENNIAL STATEMENT 2014-06-01
130311000015 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State