Search icon

CALIFORNIA CROWN ENERGY SERVICES , INC.

Company Details

Name: CALIFORNIA CROWN ENERGY SERVICES , INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3158335
ZIP code: 10005
County: Westchester
Place of Formation: California
Foreign Legal Name: CROWN ENERGY SERVICES, INC.
Fictitious Name: CALIFORNIA CROWN ENERGY SERVICES , INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RENE JACOBSEN Chief Executive Officer 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NUJ3JTZFMX86
CAGE Code:
3KTN6
UEI Expiration Date:
2021-02-20

Business Information

Division Name:
N/A
Division Number:
N/A
Activation Date:
2020-02-21
Initial Registration Date:
2003-10-23

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 868 FOLSOM STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
2021-12-01 2025-02-07 Address 868 FOLSOM STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2021-12-01 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-01 2025-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004199 2025-02-07 BIENNIAL STATEMENT 2025-02-07
211201004244 2021-12-01 CERTIFICATE OF CHANGE BY ENTITY 2021-12-01
210210060460 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190204060554 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170221006217 2017-02-21 BIENNIAL STATEMENT 2017-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State