Search icon

ROYAL CROWN DEVELOPMENT LLC

Company Details

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

Agent

Name Role Address
JOHN LAFIAN Agent 71 HICKORY PARK ROAD, CORTLAND, NY, 13045

DOS Process Agent

Name Role Address
ROYAL CROWN DEVELOPMENT LLC DOS Process Agent 310 K STREET STE 200, ANCHORAGE, AK, United States, 99501

History

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)

Filings

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