Entity Number 1515881
Status Active
NameCROWN DATA SYSTEMS OF NEW YORK, INC.
CountyErie
Date of registration 14 Mar 1991 (34 years ago) 14 Mar 1991
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 3795 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
Principal Address ZIP code 14227
Address 415 parkside ave, BUFFALO, NY, United States, 14216
Address ZIP code 14216
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MICHAEL KING
Chief Executive Officer
3795 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
lynn king, esq.
DOS Process Agent
415 parkside ave, BUFFALO, NY, United States, 14216
lynn king, esq
Agent
415 parkside ave, BUFFALO, NY, 14216
2020-04-21
2022-06-15
Address
3795 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2020-04-21
2022-06-15
Address
3795 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2011-05-25
2020-04-21
Address
3813 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2011-05-25
2020-04-21
Address
3817 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2011-05-25
2020-04-21
Address
3817 BROADWAY, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1998-02-03
2011-05-25
Address
3813 BROADWAY, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
1991-03-14
1998-02-03
Address
230 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1991-03-14
2021-11-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
220615003263
2021-11-02
CERTIFICATE OF CHANGE BY ENTITY
2021-11-02
210302061476
2021-03-02
BIENNIAL STATEMENT
2021-03-01
200421060287
2020-04-21
BIENNIAL STATEMENT
2019-03-01
110525002726
2011-05-25
BIENNIAL STATEMENT
2011-03-01
980203000684
1998-02-03
CERTIFICATE OF AMENDMENT
1998-02-03
910314000073
1991-03-14
CERTIFICATE OF INCORPORATION
1991-03-14
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts