Search icon

CROWN FOOD SYSTEMS, INC.

Company Details

Name: CROWN FOOD SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1984 (41 years ago)
Date of dissolution: 04 Jan 2007
Entity Number: 943122
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2071 9TH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J NORRIS Chief Executive Officer 2071 9TH AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2071 9TH AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-10-29 1996-09-09 Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-10-29 1996-09-09 Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-10-29 1996-09-09 Address 50 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1984-09-13 1993-10-29 Address 6277 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070104001084 2007-01-04 CERTIFICATE OF DISSOLUTION 2007-01-04
960909002518 1996-09-09 BIENNIAL STATEMENT 1996-09-01
931029003047 1993-10-29 BIENNIAL STATEMENT 1993-09-01
B141539-4 1984-09-13 CERTIFICATE OF INCORPORATION 1984-09-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State