Name: | CROWN CAPITAL INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Feb 2025 |
Entity Number: | 2415639 |
ZIP code: | 92868 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 725 town and country road, ste 530, ORANGE, CA, United States, 92868 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 725 town and country road, ste 530, ORANGE, CA, United States, 92868 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-09-05 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-09 | 2012-08-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-08-09 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-09-03 | 2011-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002259 | 2025-02-25 | SURRENDER OF AUTHORITY | 2025-02-25 |
230905004279 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210927002715 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190904061458 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-86998 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-86999 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170921006137 | 2017-09-21 | BIENNIAL STATEMENT | 2017-09-01 |
150915006256 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
130916006488 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
121026001008 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State