CROWN COMMODITIES, INC.

Name: | CROWN COMMODITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1995 (30 years ago) |
Entity Number: | 1928236 |
ZIP code: | 10314 |
County: | New York |
Place of Formation: | New York |
Address: | 184 KEIBER CT, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 184 KEIBER COURT, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN KLINE | Chief Executive Officer | 184 KEIBER CT, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
KEVIN KLINE | DOS Process Agent | 184 KEIBER CT, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-24 | 2009-07-15 | Address | 13 POPPY PL, MILLINGTON, NJ, 07946, USA (Type of address: Service of Process) |
2005-08-24 | 2009-07-15 | Address | 13 POPPY PLACE, MILLINGTON, NJ, 07946, USA (Type of address: Chief Executive Officer) |
2003-06-03 | 2005-08-24 | Address | 355 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2003-06-03 | 2005-08-24 | Address | 355 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 2003-06-03 | Address | 395 SOUTH END AVE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604061871 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170612006391 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
130617006375 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110621002930 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090715002416 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State