Search icon

CROWN CLOTHING CORP.

Company Details

Name: CROWN CLOTHING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1978 (47 years ago)
Date of dissolution: 15 Jul 2014
Entity Number: 513875
ZIP code: 97213
County: New York
Place of Formation: Massachusetts
Address: C/O STEFANIE SILVERMAN, 2315 N E 43RD AVE, PORTLAND, OR, United States, 97213
Principal Address: 340 VANDERBILT AVE., NORWOOD, MA, United States, 02062

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD SILVERMAN Chief Executive Officer 340 VANDERBILT AVE., NORWOOD, MA, United States, 02062

DOS Process Agent

Name Role Address
RJS FAMILY INVESTMENTS INC (FORMALLY CROWN CLOTHING CORP) DOS Process Agent C/O STEFANIE SILVERMAN, 2315 N E 43RD AVE, PORTLAND, OR, United States, 97213

History

Start date End date Type Value
1999-09-21 2014-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2014-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-10-08 2000-10-04 Address 425 PROVIDENCE HIGHWAY, WESTWOOD, MA, 02090, USA (Type of address: Principal Executive Office)
1992-11-06 2000-10-04 Address 425 PROVIDENCE HIGHWAY, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-10-08 Address 425 PROVIDENCE HIGHWAY, WESTWOOD, MA, 02090, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150904030 2015-09-04 ASSUMED NAME LLC INITIAL FILING 2015-09-04
140715000393 2014-07-15 SURRENDER OF AUTHORITY 2014-07-15
101021002828 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081001002210 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061005002325 2006-10-05 BIENNIAL STATEMENT 2006-10-01

Court Cases

Court Case Summary

Filing Date:
1987-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CROWN CLOTHING CORP.
Party Role:
Plaintiff
Party Name:
M V CAPE AMBER
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State