Name: | JOHN CROWE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1451621 |
ZIP code: | 10019 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 179A S PLANK RD, MIDDLETOWN, NY, United States, 10940 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN J CROWE | Chief Executive Officer | 179A S PLANK RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-18 | 1996-10-09 | Address | 179A S PLANK RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1996-06-03 | 1996-06-18 | Address | C/O AMEROP SUGAR CORP., 701 BRICKELL AVE STE 2200, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 1996-06-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-03 | 1996-06-18 | Address | C/O AMEROP SUGAR CORP., 701 BRICKELL AVE STE 2200, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1996-06-03 | Address | 179A SOUTH PLANK RD., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1996-06-03 | Address | 179A SOUTH PLANK RD., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-01-13 | 1996-06-03 | Address | 179A SOUTH PLANK RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1990-06-19 | 1993-01-13 | Address | 179A SOUTH PLANK RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1319627 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
961009000614 | 1996-10-09 | CERTIFICATE OF CHANGE | 1996-10-09 |
960618002493 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
960603002339 | 1996-06-03 | BIENNIAL STATEMENT | 1993-06-01 |
930113002787 | 1993-01-13 | BIENNIAL STATEMENT | 1992-06-01 |
C154058-3 | 1990-06-19 | CERTIFICATE OF INCORPORATION | 1990-06-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State