Name: | CROWN AMERICA JEWELRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2149440 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 17-19 45TH ST SUITE 704, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. FARIS CAN | Chief Executive Officer | 250 HOWARD ST., DUMONT, NJ, United States, 07628 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17-19 45TH ST SUITE 704, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-09 | 2003-07-02 | Address | 2 WEST 47TH ST., SUITE 804, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2003-07-02 | Address | 2-8 WEST 47TH STREET, STE 804, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1813586 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030702002688 | 2003-07-02 | BIENNIAL STATEMENT | 2003-06-01 |
990709002098 | 1999-07-09 | BIENNIAL STATEMENT | 1999-06-01 |
970603000509 | 1997-06-03 | CERTIFICATE OF INCORPORATION | 1997-06-03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State