CROWN PROPERTIES, INC.

Name: | CROWN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1983 (42 years ago) |
Entity Number: | 838595 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRA LEFKOWITZ | Chief Executive Officer | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CROWN PROPERTIES, INC. | DOS Process Agent | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2023-06-07 | Address | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2023-06-07 | Address | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-01-14 | 2021-01-06 | Address | 15 WATTS STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-01-14 | 2021-01-06 | Address | 15 WATTS STREET, 5TH FLOOR, UPPER BROOKVILLE, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607001318 | 2023-06-07 | BIENNIAL STATEMENT | 2023-04-01 |
211213000464 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
210106061879 | 2021-01-06 | BIENNIAL STATEMENT | 2019-04-01 |
170404006782 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
160114006088 | 2016-01-14 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State