CROWN NURSING HOME ASSOCIATES, INC.

Name: | CROWN NURSING HOME ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1989 (36 years ago) |
Date of dissolution: | 15 Nov 2017 |
Entity Number: | 1358864 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 400 E 56TH ST APT 29B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB DIMANT | DOS Process Agent | 400 E 56TH ST APT 29B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JACOB DIMANT | Chief Executive Officer | 400 E 56TH ST APT 29B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-15 | 2017-06-05 | Address | 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2011-06-15 | 2017-06-05 | Address | 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2009-06-16 | 2011-06-15 | Address | 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2009-06-16 | 2011-06-15 | Address | 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2009-06-16 | 2017-06-05 | Address | 400 E 56TH ST, 29B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115000224 | 2017-11-15 | CERTIFICATE OF DISSOLUTION | 2017-11-15 |
170605007681 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
170109006811 | 2017-01-09 | BIENNIAL STATEMENT | 2015-06-01 |
130606006468 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110615002225 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State