Name: | CROWN AIR FREIGHT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 206193 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN KAHN | DOS Process Agent | 515 MADISON AVE., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097248 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C212231-2 | 1994-06-24 | ASSUMED NAME CORP INITIAL FILING | 1994-06-24 |
A583409-2 | 1979-06-14 | ANNULMENT OF DISSOLUTION | 1979-06-14 |
DP-3963 | 1975-12-15 | DISSOLUTION BY PROCLAMATION | 1975-12-15 |
599248-4 | 1967-01-20 | CERTIFICATE OF INCORPORATION | 1967-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11848413 | 0215600 | 1978-04-12 | 153-27 ROCKAWAY BLVD, New York -Richmond, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-26 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 C |
Issuance Date | 1978-04-17 |
Abatement Due Date | 1978-04-26 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State