Name: | CROWN IMPERIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2014 (11 years ago) |
Entity Number: | 4539172 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-05 | 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 |
---|---|---|---|
240523003245 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220619000320 | 2022-06-19 | BIENNIAL STATEMENT | 2022-03-01 |
200521060435 | 2020-05-21 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66799 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66798 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180620006215 | 2018-06-20 | BIENNIAL STATEMENT | 2018-03-01 |
160329006036 | 2016-03-29 | BIENNIAL STATEMENT | 2016-03-01 |
140305000596 | 2014-03-05 | APPLICATION OF AUTHORITY | 2014-03-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State