Search icon

CROWN CAPITAL GROUP, INC.

Company Details

Name: CROWN CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2112946
ZIP code: 10021
County: New York
Place of Formation: Delaware
Address: 660 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
PERRY A LERNER Chief Executive Officer 660 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2003-04-09 2005-03-15 Address 500 PARK AVE SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-04-09 2005-03-15 Address 500 PARK AVE SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-04-09 2005-03-15 Address 500 PARK AVE SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-30 2003-04-09 Address 660 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-03-30 2003-04-09 Address 660 MADISON AVE., 15TH FL., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-03-30 2003-04-09 Address 660 MADISON AVENUE, 15TH FL., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-02-13 1999-03-30 Address 655 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050315002183 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030409002599 2003-04-09 BIENNIAL STATEMENT 2003-02-01
010307002433 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990330002085 1999-03-30 BIENNIAL STATEMENT 1999-02-01
970213000322 1997-02-13 APPLICATION OF AUTHORITY 1997-02-13

Date of last update: 25 Feb 2025

Sources: New York Secretary of State