CRYSTAL PIX INC.

Name: | CRYSTAL PIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1995 (30 years ago) |
Entity Number: | 1924364 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 84 S MAIN ST., FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRYSTAL PIX INC. | DOS Process Agent | 84 S MAIN ST., FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
CAROLINE J MANARD | Chief Executive Officer | 84 S MAIN ST., FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 84 S MAIN ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2013-05-20 | 2021-05-06 | Address | 84 S MAIN ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2009-04-27 | 2013-05-20 | Address | 6 N MAIN ST, STE 330, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2013-05-20 | Address | 6 N MAIN ST, STE 330, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1998-01-07 | 2009-04-27 | Address | 6 N MAIN ST, STE 330, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506062132 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060639 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190506060642 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
150504006600 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130520006085 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State