Name: | CROWN LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1985 (40 years ago) |
Entity Number: | 999694 |
ZIP code: | 14903 |
County: | Chemung |
Place of Formation: | New York |
Address: | 100 EAST 14TH STREET, ELMIRA HEIGHTS, NY, United States, 14903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 EAST 14TH STREET, ELMIRA HEIGHTS, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
DAVID T RAYNE MD | Chief Executive Officer | 100 EAST 14TH ST, ELMIRA HEIGHTS, NY, United States, 14903 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 100 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, 1397, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 100 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 100 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2024-11-05 | Address | 100 EAST 14TH ST, ELMIRA HEIGHTS, NY, 14903, 1397, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002159 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
241105004189 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
130604002113 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110531002357 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090421002968 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State