Search icon

CROWN ADVISORS INTERNATIONAL LTD.

Company Details

Name: CROWN ADVISORS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2237024
ZIP code: 10165
County: New York
Place of Formation: New York
Address: THE LINCOLN BUILDING, 60 EAST 42ND STREET SUITE 1835, NEW YORK, NY, United States, 10165
Principal Address: 60 EAST 42ND ST, THE LINCOLN BLDG, STE 1835, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY BLOCK Chief Executive Officer 60 E 42ND ST, STE 1835, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
C/O GEOFFREY J. BLOCK DOS Process Agent THE LINCOLN BUILDING, 60 EAST 42ND STREET SUITE 1835, NEW YORK, NY, United States, 10165

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001132522
Phone:
2128085278

Latest Filings

Form type:
13F-HR/A
File number:
028-06031
Filing date:
2002-05-20
File:
Form type:
13F-HR
File number:
028-06031
Filing date:
2002-04-17
File:
Form type:
13F-HR
File number:
028-06031
Filing date:
2002-01-14
File:
Form type:
13F-HR
File number:
028-06031
Filing date:
2001-10-23
File:
Form type:
13F-HR
File number:
028-06031
Filing date:
2001-07-12
File:

History

Start date End date Type Value
2006-03-31 2008-03-21 Address 60 E 42ND ST, STE 3405, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2000-03-21 2006-03-31 Address 60 EAST 42ND ST, THE LINCOLN BLDG, STE 3405, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2000-03-21 2008-03-21 Address 60 EAST 42ND ST, THE LINCOLN BLDG, STE 3405, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2000-03-21 2006-11-09 Address 60 EAST 42ND ST, THE LINCOLN BLDG, STE 3405, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1998-03-10 2000-03-21 Address SUITE 3405, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100607002643 2010-06-07 BIENNIAL STATEMENT 2010-03-01
080321002110 2008-03-21 BIENNIAL STATEMENT 2008-03-01
061109000974 2006-11-09 CERTIFICATE OF AMENDMENT 2006-11-09
060331002515 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040305002099 2004-03-05 BIENNIAL STATEMENT 2004-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State