Search icon

CROWN CLARK ADVISORY SERVICE LTD.

Company Details

Name: CROWN CLARK ADVISORY SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1983 (42 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 827863
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: C/O MARK S. CHARWAT, 1001 FRANKLIN AVENUE / 3RD FL, GARDEN CITY, NY, United States, 11530
Principal Address: 1001 FRANKLIN AVENUE / 3RD FL, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S. CHARWAT Chief Executive Officer 1001 FRANKLIN AVENUE / 3RD FL, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARK S. CHARWAT, 1001 FRANKLIN AVENUE / 3RD FL, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-12-05 2006-12-12 Address C/O MARK S. CHARWAT, 1001 FRANKLIN AVENUE, 3RD FL., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-03-12 2006-12-12 Address 1305 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-03-12 2006-12-12 Address 1305 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-08-27 2006-12-05 Address C/O MARK S. CHARWAT, ESQ., 1305 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-06-21 1997-03-12 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110113000808 2011-01-13 CERTIFICATE OF DISSOLUTION 2011-01-13
090304002032 2009-03-04 BIENNIAL STATEMENT 2009-03-01
061212002421 2006-12-12 BIENNIAL STATEMENT 2005-03-01
061205000772 2006-12-05 CERTIFICATE OF CHANGE 2006-12-05
030228002041 2003-02-28 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State