Name: | 5404 CROWN DRIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1997 (28 years ago) |
Entity Number: | 2178005 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 17 Limestone Drive Suite 9, Williamsville, NY, United States, 14221 |
Principal Address: | 4582 GENTWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE M ZGODA CPA | Chief Executive Officer | 4582 GENTWOOD DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
BRUCE M ZGODA CPA | DOS Process Agent | 17 Limestone Drive Suite 9, Williamsville, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 4582 GENTWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-01 | Address | 6411 BRIDLEWOOD DR S, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2019-06-24 | 2019-09-03 | Address | 4582 GENTWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2019-06-24 | 2023-09-01 | Address | 4582 GENTWOOD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2019-06-24 | Address | 4848 SMILEY TERRACE, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001122 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211129002100 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
190903061681 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190624060406 | 2019-06-24 | BIENNIAL STATEMENT | 2017-09-01 |
130913002275 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State