Search icon

DK CROWN HOLDINGS INC.

Company Details

Name: DK CROWN HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740094
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 222 BERKELEY STREET, 5TH FLOOR, BOSTON, MA, United States, 02116
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL LIBERMAN Chief Executive Officer 222 BERKELEY STREET, 5TH FLOOR, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 222 BERKELEY STREET, 5TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-05-07 Address 222 BERKELEY STREET, 5TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 222 BERKELEY STREET, 5TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 125 SUMMER STREET, SUITE 510, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2024-08-22 2025-05-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250507000614 2025-05-07 BIENNIAL STATEMENT 2025-05-07
240822000823 2024-08-21 CERTIFICATE OF AMENDMENT 2024-08-21
240822001048 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
230407001351 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210427060323 2021-04-27 BIENNIAL STATEMENT 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State