Search icon

CRYSTAL OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1991 (34 years ago)
Entity Number: 1570595
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 110 FIELDCREST AVENUE, 4TH FLOOR BOX 12, EDISON, NJ, United States, 08837
Address: 28 LIBERTY ST., 4TH FLOOR, BOX 12, NEW YORK, NJ, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 4TH FLOOR, BOX 12, NEW YORK, NJ, United States, 10005

Chief Executive Officer

Name Role Address
MAXIMILIAN J RIEDEL Chief Executive Officer 110 FIELDCREST AVENUE, 4TH FLOOR BOX 12, EDISON, NJ, United States, 08837

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
529900BDYCOANE58PA66

Registration Details:

Initial Registration Date:
2017-10-20
Next Renewal Date:
2025-10-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2019-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-17 2019-02-28 Address 95 MAYFIELD AVENUE, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office)
2015-08-17 2019-02-28 Address 95 MAYFIELD AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2015-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190829060185 2019-08-29 BIENNIAL STATEMENT 2019-08-01
190228060426 2019-02-28 BIENNIAL STATEMENT 2017-08-01
SR-19161 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150817002009 2015-08-17 BIENNIAL STATEMENT 2015-08-01

Court Cases

Court Case Summary

Filing Date:
2020-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JAQUEZ
Party Role:
Plaintiff
Party Name:
CRYSTAL OF AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State