-
Home Page
›
-
Counties
›
-
New York
›
-
46406
›
-
CROWN CORR, INC.
Company Details
Name: |
CROWN CORR, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Mar 2001 (24 years ago)
|
Entity Number: |
2621470 |
ZIP code: |
46406
|
County: |
New York |
Place of Formation: |
Indiana |
Address: |
7100 W 21ST AVE, GARY, IN, United States, 46406 |
DOS Process Agent
Name |
Role |
Address |
CROWN CORR, INC.
|
DOS Process Agent
|
7100 W 21ST AVE, GARY, IN, United States, 46406
|
Chief Executive Officer
Name |
Role |
Address |
RICHARD J PELLAR
|
Chief Executive Officer
|
7100 W 21ST AVE, GARY, IN, United States, 46406
|
History
Start date |
End date |
Type |
Value |
2003-05-22
|
2015-03-11
|
Address
|
PO BOX 1750, HIGHLAND, IN, 46322, 0750, USA (Type of address: Service of Process)
|
2001-03-28
|
2003-05-22
|
Address
|
P.O. BOX 1750, HIGHLAND, IN, 46322, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170411006026
|
2017-04-11
|
BIENNIAL STATEMENT
|
2017-03-01
|
150311006215
|
2015-03-11
|
BIENNIAL STATEMENT
|
2015-03-01
|
130320006347
|
2013-03-20
|
BIENNIAL STATEMENT
|
2013-03-01
|
110405003214
|
2011-04-05
|
BIENNIAL STATEMENT
|
2011-03-01
|
090413002473
|
2009-04-13
|
BIENNIAL STATEMENT
|
2009-03-01
|
070327002205
|
2007-03-27
|
BIENNIAL STATEMENT
|
2007-03-01
|
050610002559
|
2005-06-10
|
BIENNIAL STATEMENT
|
2005-03-01
|
030522002664
|
2003-05-22
|
BIENNIAL STATEMENT
|
2003-03-01
|
010328000384
|
2001-03-28
|
APPLICATION OF AUTHORITY
|
2001-03-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9700315
|
Securities, Commodities, Exchange
|
1997-01-21
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
1000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
9
|
Filing Date |
1997-01-21
|
Termination Date |
1999-06-04
|
Section |
0078
|
Parties
Name |
CROWN CORR, INC.
|
Role |
Plaintiff
|
|
Name |
A.C.M.E. MANAGEMENT,
|
Role |
Defendant
|
|
|
1900676
|
Other Statutory Actions
|
2019-02-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2019-02-01
|
Termination Date |
2019-03-18
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
KULAI-BEY
|
Role |
Plaintiff
|
|
Name |
CROWN CORR, INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State