Name: | CROWN PUBLISHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1933 (92 years ago) |
Date of dissolution: | 08 Dec 1998 |
Entity Number: | 44269 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIS B. LEVINE | Agent | 201 EAST 50TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ELLIS B. LEVINE | DOS Process Agent | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHELLE SIDRANE | Chief Executive Officer | 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-25 | 1994-12-19 | Address | 201 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-10-20 | 1994-10-25 | Address | 201 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1933-02-06 | 1994-10-20 | Address | 449 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060330035 | 2006-03-30 | ASSUMED NAME CORP INITIAL FILING | 2006-03-30 |
981208000687 | 1998-12-08 | CERTIFICATE OF MERGER | 1998-12-08 |
970506002271 | 1997-05-06 | BIENNIAL STATEMENT | 1997-02-01 |
941219002016 | 1994-12-19 | BIENNIAL STATEMENT | 1994-02-01 |
941025002048 | 1994-10-25 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State