Search icon

CRYSTAL AQUARIUM, INC.

Company Details

Name: CRYSTAL AQUARIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1965 (59 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 192481
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1659 THIRD AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HRITZ Chief Executive Officer 1659 THIRD AVE., NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1659 THIRD AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1992-11-09 1997-11-05 Address 1659 THIRD AVENUE, NEW YORK, NY, 10128, 3690, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-10 Address 1659 THIRD AVENUE, NEW YORK, NY, 10128, 3690, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-10 Address 1659 THIRD AVENUE, NEW YORK, NY, 10128, 3690, USA (Type of address: Service of Process)
1965-11-12 1992-11-09 Address 1659 THIRD AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1589913 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971105002196 1997-11-05 BIENNIAL STATEMENT 1997-11-01
931110002620 1993-11-10 BIENNIAL STATEMENT 1993-11-01
C197769-2 1993-03-16 ASSUMED NAME CORP INITIAL FILING 1993-03-16
921109003023 1992-11-09 BIENNIAL STATEMENT 1992-11-01
526167-4 1965-11-12 CERTIFICATE OF INCORPORATION 1965-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State