CROWN REALTY SALES & APPRAISAL CORPORATION

Name: | CROWN REALTY SALES & APPRAISAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1974 (51 years ago) |
Entity Number: | 340824 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2361 Bowen Road, Elma, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CROWN REALTY SALES & APPRAISAL CORPORATION | DOS Process Agent | 2361 Bowen Road, Elma, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
LISA H. BREIDENSTEIN | Chief Executive Officer | 41 PEARL TERRACE, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 41 PEARL TERRACE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 2271 BULLIS RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2018-05-25 | 2024-04-03 | Address | 798 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2008-04-03 | 2018-05-25 | Address | 798 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2008-04-03 | 2024-04-03 | Address | 2271 BULLIS RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004641 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220621001827 | 2022-06-21 | BIENNIAL STATEMENT | 2022-04-01 |
200403060757 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180525006143 | 2018-05-25 | BIENNIAL STATEMENT | 2018-04-01 |
140429006305 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State