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 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUJ3JTZFMX86 | 2021-02-20 | 2151 TRANSIT RD STE C, ELMA, NY, 14059, 9594, USA | PO BOX 260, WEST SENECA, NY, 14224, 0260, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.crownenergyny.com |
Division Name | N/A |
Division Number | N/A |
Congressional District | 27 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-02-21 |
Initial Registration Date | 2003-10-23 |
Entity Start Date | 2000-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 221210 |
Product and Service Codes | S111 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EILEEN M DICKINSON |
Role | OFFICE MANAGER |
Address | PO BOX 260, WEST SENECA, NY, 14224, 0260, USA |
Title | ALTERNATE POC |
Name | DEREK HORTMAN |
Role | DEREK HORTMAN |
Address | PO BOX 260, WEST SENECA, NY, 14224, 0260, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EILEEN M DICKINSON |
Role | OFFICE MANAGER |
Address | PO BOX 260, WEST SENECA, NY, 14224, 0260, USA |
Title | ALTERNATE POC |
Name | DEREK HORTMAN |
Role | VICE PRESIDENT |
Address | PO BOX 260, WEST SENECA, NY, 14224, 0260, USA |
Past Performance | Information not Available |
---|
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 |
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 | 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) |
2021-12-01 | 2025-02-07 | Address | 868 FOLSOM STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2021-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-21 | 2021-12-01 | Address | 868 FOLSOM STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2021-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-03 | 2021-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-12 | 2013-07-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, 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 |
130703000058 | 2013-07-03 | CERTIFICATE OF CHANGE | 2013-07-03 |
130208006379 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
120312000896 | 2012-03-12 | CERTIFICATE OF CHANGE | 2012-03-12 |
110307002576 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090515002410 | 2009-05-15 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State