Name: | CRYSTAL MATERIALS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1994 (31 years ago) |
Entity Number: | 1832010 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 11 GREENFIELD LN, COMMACK, NY, United States, 11725 |
Address: | 11 GREENFIELD LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GREENFIELD LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
LOUIS BELLI | Chief Executive Officer | 11 GREENFIELD LN, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2025-04-21 | Address | 11 GREENFIELD LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1994-06-27 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-27 | 2025-04-21 | Address | 11 GREENFIELD LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003152 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
020612002578 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
940627000010 | 1994-06-27 | CERTIFICATE OF INCORPORATION | 1994-06-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State