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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RENE JACOBSEN | Chief Executive Officer | 14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, United States, 77478 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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.
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) |
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