Name: | CROWN CRAFTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2007 (18 years ago) |
Entity Number: | 3541276 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 916 S BURNSIDE AVE, GONZALES, LA, United States, 70737 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
E RANDALL CHESTNUT | Chief Executive Officer | PO BOX 1028, GONZALES, LA, United States, 70707 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47512 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110803002738 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090727003054 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070710000680 | 2007-07-10 | APPLICATION OF AUTHORITY | 2007-07-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State