Name: | CROWN POINT BAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1999 (26 years ago) |
Entity Number: | 2380397 |
ZIP code: | 11429 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 280026, QUEENS VILLAGE, NY, United States, 11429 |
Principal Address: | 42 Irving Lane, New Hyde Park, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 280026, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
ISAAC LAVEAUX | Chief Executive Officer | 42 IRVING LANE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 42 IRVING LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2021-10-04 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-04 | 2025-05-01 | Address | 42 IRVING LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2021-10-04 | 2025-05-01 | Address | PO BOX 280026, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1999-05-20 | 2021-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046330 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
211004001210 | 2021-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-04 |
211001004054 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
990520000349 | 1999-05-20 | CERTIFICATE OF INCORPORATION | 1999-05-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State