Name: | CROWN PAPER CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1995 (30 years ago) |
Date of dissolution: | 23 Apr 2002 |
Entity Number: | 1947039 |
ZIP code: | 45242 |
County: | New York |
Place of Formation: | Virginia |
Address: | 4500 LAKE FOREST DR. STE 500, CINCINNATI, OH, United States, 45242 |
Principal Address: | 4445 LAKE FOREST DR., CINCINNATI, OH, United States, 45242 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT A. OLAH | Chief Executive Officer | 4445 LAKE FOREST DR., CINCINNATI, OH, United States, 45242 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4500 LAKE FOREST DR. STE 500, CINCINNATI, OH, United States, 45242 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-26 | 2002-04-23 | Address | 155 ALBANY AVE., 2ND FLR, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1999-10-20 | 2002-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 2000-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-19 | 2000-09-26 | Address | 300 LAKESIDE DRIVE, 14TH FLOOR, OAKLAND, CA, 94612, 3592, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2000-09-26 | Address | 300 LAKESIDE DR, 14TH FLR, OAKLAND, CA, 94612, 3592, USA (Type of address: Principal Executive Office) |
1997-08-19 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-11 | 1997-08-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-11 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020423000875 | 2002-04-23 | SURRENDER OF AUTHORITY | 2002-04-23 |
000926002462 | 2000-09-26 | BIENNIAL STATEMENT | 1999-08-01 |
991020000804 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
970819002587 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
950811000006 | 1995-08-11 | APPLICATION OF AUTHORITY | 1995-08-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12116067 | 0235500 | 1976-07-13 | 217 RIVERDALE AVE, Yonkers, NY, 10702 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-07-22 |
Abatement Due Date | 1976-07-30 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-03-27 |
Case Closed | 1984-03-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State