Name: | CROWN DELTA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1975 (50 years ago) |
Entity Number: | 372640 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1520 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. KONOPKA | Chief Executive Officer | 1520 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
ANTHONY J. KONOPKA | DOS Process Agent | 1520 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2021-06-01 | Address | 1550 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Service of Process) |
2007-06-14 | 2021-06-01 | Address | 1550 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2007-06-14 | Address | 1550 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Service of Process) |
2001-06-06 | 2007-06-14 | Address | 1550 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 2001-06-06 | Address | 1550 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061696 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
20201007045 | 2020-10-07 | ASSUMED NAME LLC INITIAL FILING | 2020-10-07 |
190603061388 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170608006505 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150601007244 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State