Search icon

JOHN CROWE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOHN J CROWE Chief Executive Officer 179A S PLANK RD, MIDDLETOWN, NY, United States, 10940

History

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)

Filings

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