Name: | JE CROWN HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2016 (9 years ago) |
Date of dissolution: | 19 Jun 2024 |
Entity Number: | 4975750 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-07-03 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-05-02 | 2024-07-03 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-07-12 | 2024-05-02 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-07-12 | 2024-05-02 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001982 | 2024-06-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-19 |
240502005719 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
160712000060 | 2016-07-12 | ARTICLES OF ORGANIZATION | 2016-07-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State