Name: | CROWN POLISHING GEM LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1996 (29 years ago) |
Entity Number: | 2032592 |
ZIP code: | 11691 |
County: | New York |
Place of Formation: | New York |
Address: | 339 HICKSVILLE ROAD, SUITE 200, FAR ROCKAWAY, NY, United States, 11691 |
Principal Address: | 466 CENTRAL AVE, SUITE 200, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT SCHONKOPF | Chief Executive Officer | 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
CROWN POLISHING GEM LTD. | DOS Process Agent | 339 HICKSVILLE ROAD, SUITE 200, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2014-07-22 | 2024-01-03 | Address | 466 CENTRAL AVE, SUITE 200, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2002-05-14 | 2014-07-22 | Address | 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
2002-05-14 | 2024-01-03 | Address | 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2014-07-22 | Address | 466 CENTRAL AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004252 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
140722006255 | 2014-07-22 | BIENNIAL STATEMENT | 2014-05-01 |
120803002696 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
100602002276 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080519002207 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State