Name: | CROWN GROUP OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1951 (74 years ago) |
Date of dissolution: | 19 Sep 2002 |
Entity Number: | 66236 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 28 YORK ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 YORK ST, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
NORMAN CHADWICK | Chief Executive Officer | 30 WILLOWBROOK DR, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-04 | 2001-01-18 | Address | 28 YORK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-02-09 | 2001-01-18 | Address | POB 280, 40 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2001-01-18 | Address | POB 280, 40 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1999-03-04 | Address | POB 280, 40 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1983-10-13 | 1993-02-09 | Address | 40 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020919000437 | 2002-09-19 | CERTIFICATE OF DISSOLUTION | 2002-09-19 |
010118002214 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
990304000342 | 1999-03-04 | CERTIFICATE OF AMENDMENT | 1999-03-04 |
990201002249 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970220002170 | 1997-02-20 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State