Search icon

MAXINE CRYSTAL DESIGN COMPANY INC.

Company Details

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

Chief Executive Officer

Name Role Address
MAXINE CRYSTAL Chief Executive Officer 265 SUNRISE HWY, 1-111, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 SUNRISE HWY, 1-111, ROCKVILLE CENTRE, NY, United States, 11570

History

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)

Filings

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