Search icon

CROWN FUNDING CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CROWN FUNDING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 24 Jun 1988
Branch of: CROWN FUNDING CORP., NEW YORK (Company Number 1175623)
Business ALEI: 0218699
Mailing address: 2 GANNETT DRIVE, WHITE PLAINS, NY, 10604
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010454086 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000228183 1993-10-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000228182 1993-06-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000228181 1993-02-16 - Change of Agent Address Agent Address Change -
0000228180 1993-01-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000228179 1993-01-12 - Agent Resignation Agent Resignation -
0000228178 1988-06-24 - Business Registration Certificate of Authority -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Redding 470 BLACK ROCK TPKE 8//84// 3.3 1167 Source Link
Acct Number 00116300
Assessment Value $133,700
Appraisal Value $191,000
Land Use Description Res Vac Land
Zone R-2
Neighborhood 110
Land Assessed Value $133,700
Land Appraised Value $191,000

Parties

Name SOVERN MICHAEL & PATRICIA
Sale Date 1998-02-25
Sale Price $75,000
Name CROWN FUNDING CORP.
Sale Date 1998-02-15
Name CROWN FUNDING CORP.
Sale Date 1991-08-07
Name CROWN FUNDING CORP.
Sale Date 1990-11-15
Name RUTA RALPH J JR
Sale Date 1985-07-01
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information