CROWN PARTITION, INC.

Name: | CROWN PARTITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1983 (42 years ago) |
Date of dissolution: | 27 Jun 2008 |
Entity Number: | 863310 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 537 WILD AVENUE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 27 BRIENNA CT, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK RUSSO | Chief Executive Officer | 27 BRIENNA CT, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 537 WILD AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-12 | 2006-02-09 | Address | 27 BRIENNA COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2003-08-26 | 2003-09-12 | Address | 27 BRIENNA CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1993-06-02 | 2003-08-26 | Address | 72 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2003-08-26 | Address | 72 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1993-06-02 | 2003-08-26 | Address | 72 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080627000270 | 2008-06-27 | CERTIFICATE OF DISSOLUTION | 2008-06-27 |
060209000584 | 2006-02-09 | CERTIFICATE OF CHANGE | 2006-02-09 |
051012002896 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030912000662 | 2003-09-12 | CERTIFICATE OF CHANGE | 2003-09-12 |
030826002074 | 2003-08-26 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State