Name: | CROWNFORD GIFTWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1946 (79 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 59164 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 48 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TANNENBAUM DUBIN & ROBINSON | DOS Process Agent | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PHILIP N. SHERMAN | Chief Executive Officer | 48 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1973-03-28 | 1995-02-14 | Address | 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-07-18 | 1973-03-28 | Name | CROWNFORD CHINA CO. INC. |
1946-06-26 | 1946-07-18 | Name | CROWNFORD CHINA CORP. |
1946-06-26 | 1979-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1946-06-26 | 1973-03-28 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1644501 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980610002005 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
960611002536 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
950214002075 | 1995-02-14 | BIENNIAL STATEMENT | 1993-06-01 |
A632438-7 | 1979-12-31 | CERTIFICATE OF AMENDMENT | 1979-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State