Search icon

AMERICAN PERFIT CRYSTAL CORP.

Company Details

Name: AMERICAN PERFIT CRYSTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1986 (38 years ago)
Date of dissolution: 14 Apr 2014
Entity Number: 1132202
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 635 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 520 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA KEVELSON DOS Process Agent 635 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACOB ZYLBERMAN Chief Executive Officer 520 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-12-22 2006-12-08 Address 635 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-22 2006-12-08 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-12-22 2006-12-08 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-12-31 2000-12-22 Address 635 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-12-13 2000-12-22 Address 653 11TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140414000029 2014-04-14 CERTIFICATE OF DISSOLUTION 2014-04-14
130205002090 2013-02-05 BIENNIAL STATEMENT 2012-12-01
101223002695 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081202002248 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061208002273 2006-12-08 BIENNIAL STATEMENT 2006-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-04
Type:
Planned
Address:
653 11TH AVENUE, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-04-03
Type:
Planned
Address:
653 11 AVENUE, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State