Name: | CROWN RISDON USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1498681 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | ONE CROWN WAY, PHILADELPHIA, PA, United States, 19154 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANK J MECHURA | Chief Executive Officer | ONE CROWN WAY, PHILADELPIA, PA, United States, 19154 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-22 | 2007-02-23 | Address | 1100 BUCKINGHAM ST, WATETOWN, CT, 06795, 0100, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2005-03-22 | Address | 1100 BUCKINGHAM ST, WATERTOWN, CT, 06795, USA (Type of address: Chief Executive Officer) |
2001-02-22 | 2007-02-23 | Address | 1100 BUCKINGHAM ST, WATERTOWN, CT, 06795, 0100, USA (Type of address: Principal Executive Office) |
2001-02-22 | 2003-01-14 | Address | 1100 BUCKINGHAM ST, WATERTOWN, CT, 06795, 0100, USA (Type of address: Chief Executive Officer) |
2001-01-30 | 2001-02-22 | Address | 1100 BUCKINGHAM ST, WATERTOWN, CT, 06795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2091352 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
070223002559 | 2007-02-23 | BIENNIAL STATEMENT | 2007-01-01 |
050322002804 | 2005-03-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State