Search icon

CROWNWARE CORP.

Company Details

Name: CROWNWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494762
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: ATTN: CHRISTIAN FOUCHET, 14 Caleb's Way, Greenport, NY, United States, 11944
Principal Address: 14 Caleb's Way, Greenport, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN FOUCHET Chief Executive Officer 14 CALEB'S WAY, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHRISTIAN FOUCHET, 14 Caleb's Way, Greenport, NY, United States, 11944

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1075 SHIPS DR, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 14 CALEB'S WAY, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2024-01-14 2024-01-14 Address 1075 SHIPS DR, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2024-01-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-14 2025-03-03 Address 14 CALEB'S WAY, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2024-01-14 2025-03-03 Address 1075 SHIPS DR, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2024-01-14 2024-01-14 Address 14 CALEB'S WAY, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2024-01-14 2025-03-03 Address ATTN: CHRISTIAN FOUCHET, 14 Caleb's Way, Greenport, NY, 11944, USA (Type of address: Service of Process)
2021-02-09 2024-01-14 Address 1075 SHIPS DR, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2019-02-14 2024-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006570 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240114000124 2024-01-14 BIENNIAL STATEMENT 2024-01-14
210209060032 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190214000492 2019-02-14 CERTIFICATE OF INCORPORATION 2019-02-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State