CROWN FINDINGS CO., INC.

Name: | CROWN FINDINGS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1983 (42 years ago) |
Entity Number: | 880216 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 44 West 47th Street, GF-12, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERC GOKBERK | DOS Process Agent | 44 West 47th Street, GF-12, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BERC GOKBERK | Chief Executive Officer | 44 WEST 47TH STREET, GF-12, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 23 W 47TH ST, BOOTH 47, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 44 WEST 47TH STREET, GF-12, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2024-04-11 | Address | 23 W 47TH ST, BOOTH 47, NEW YORK, NY, 10036, 2826, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2024-04-11 | Address | 23 W 47TH ST, BOOTH 47, NEW YORK, NY, 10036, 2826, USA (Type of address: Service of Process) |
1983-11-10 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000358 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
131122002129 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111206002748 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091112002374 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071120002892 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
318417 | CNV_SI | INVOICED | 2010-05-27 | 60 | SI - Certificate of Inspection fee (scales) |
317931 | CNV_SI | INVOICED | 2010-05-19 | 60 | SI - Certificate of Inspection fee (scales) |
306923 | CNV_SI | INVOICED | 2009-02-23 | 60 | SI - Certificate of Inspection fee (scales) |
301642 | CNV_SI | INVOICED | 2008-12-15 | 80 | SI - Certificate of Inspection fee (scales) |
295122 | CNV_SI | INVOICED | 2007-06-01 | 60 | SI - Certificate of Inspection fee (scales) |
296586 | CNV_SI | INVOICED | 2007-03-29 | 80 | SI - Certificate of Inspection fee (scales) |
262324 | CNV_SI | INVOICED | 2003-06-05 | 60 | SI - Certificate of Inspection fee (scales) |
255088 | CNV_SI | INVOICED | 2002-05-16 | 60 | SI - Certificate of Inspection fee (scales) |
241754 | CNV_SI | INVOICED | 2000-04-10 | 60 | SI - Certificate of Inspection fee (scales) |
367650 | CNV_SI | INVOICED | 1999-02-19 | 60 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State