Search icon

CROWN CAPITAL INSURANCE AGENCY, LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 725 town and country road, ste 530, ORANGE, CA, United States, 92868

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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