Search icon

CROWN POLISHING EQUITIES LTD.

Company Details

Name: CROWN POLISHING EQUITIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (32 years ago)
Entity Number: 1775473
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 466 CENTRAL AVENUE, 2ND FL, CEDARHURST, NY, United States, 11516
Principal Address: 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROWN POLISHING EQUITIES LTD. DOS Process Agent 466 CENTRAL AVENUE, 2ND FL, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
ALBERT SCHONKOPF Chief Executive Officer 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2001-12-24 2021-01-06 Address 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-12-18 2001-12-24 Address 466 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1997-11-25 2001-12-24 Address 580 5TH AVE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-11-25 2001-12-18 Address 580 5TH AVE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-11-25 2001-12-24 Address 580 5TH AVE, SUITE 712, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106061556 2021-01-06 BIENNIAL STATEMENT 2019-11-01
131212002397 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111201002837 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091105002523 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071224003119 2007-12-24 BIENNIAL STATEMENT 2007-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State