Name: | MAXINE CRYSTAL DESIGN COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1993 (32 years ago) |
Entity Number: | 1707256 |
ZIP code: | 11570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 SUNRISE HWY, 1-111, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXINE CRYSTAL | Chief Executive Officer | 265 SUNRISE HWY, 1-111, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 SUNRISE HWY, 1-111, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 2001-04-17 | Address | 734 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-04-01 | 2001-04-17 | Address | 15 MORRIS AVE, MALVERNE, NY, 11565, 1025, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 1999-06-24 | Address | 15 MORRIS AVE, MALVERNE, NY, 11565, 1025, USA (Type of address: Service of Process) |
1999-04-01 | 2001-04-17 | Address | 15 MORRIS AVE, MALVERNE, NY, 11565, 1025, USA (Type of address: Principal Executive Office) |
1994-04-27 | 1999-04-01 | Address | 9 NORTHWOOD CIRCLE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1994-04-27 | 1999-04-01 | Address | 9 NORTHWOOD CIRCLE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1994-04-27 | 1999-04-01 | Address | 9 NORTHWOOD CIRCLE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-03-03 | 1994-04-27 | Address | 9 NORTHWOOD CIRCLE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050505002345 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
050429000164 | 2005-04-29 | CERTIFICATE OF AMENDMENT | 2005-04-29 |
030506002406 | 2003-05-06 | BIENNIAL STATEMENT | 2003-03-01 |
010417002861 | 2001-04-17 | BIENNIAL STATEMENT | 2001-03-01 |
990624000334 | 1999-06-24 | CERTIFICATE OF CHANGE | 1999-06-24 |
990401002304 | 1999-04-01 | BIENNIAL STATEMENT | 1999-03-01 |
970813002563 | 1997-08-13 | BIENNIAL STATEMENT | 1997-03-01 |
940427002445 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
930303000414 | 1993-03-03 | CERTIFICATE OF INCORPORATION | 1993-03-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State