Name: | ROYAL CROWN DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 3292419 |
ZIP code: | 99501 |
County: | Cortland |
Place of Formation: | New York |
Address: | 310 K STREET STE 200, ANCHORAGE, AK, United States, 99501 |
Name | Role | Address |
---|---|---|
JOHN LAFIAN | Agent | 71 HICKORY PARK ROAD, CORTLAND, NY, 13045 |
Name | Role | Address |
---|---|---|
ROYAL CROWN DEVELOPMENT LLC | DOS Process Agent | 310 K STREET STE 200, ANCHORAGE, AK, United States, 99501 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-18 | 2024-05-09 | Address | 310 K STREET STE 200, ANCHORAGE, AK, 99501, USA (Type of address: Service of Process) |
2009-07-02 | 2024-05-09 | Address | 71 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Registered Agent) |
2009-07-02 | 2013-12-18 | Address | 71 HICKORY PARK ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
2007-08-16 | 2009-07-02 | Address | 22 HILTON RD., DRYDEN, NY, 13053, USA (Type of address: Registered Agent) |
2005-12-13 | 2009-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001322 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
151203006025 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
131218006154 | 2013-12-18 | BIENNIAL STATEMENT | 2013-12-01 |
111228002084 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091216002466 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
090702000982 | 2009-07-02 | CERTIFICATE OF CHANGE | 2009-07-02 |
070816000243 | 2007-08-16 | CERTIFICATE OF CHANGE | 2007-08-16 |
051213000917 | 2005-12-13 | ARTICLES OF ORGANIZATION | 2005-12-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State