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
Name | Role | Address |
---|---|---|
MICHAEL HRITZ | Chief Executive Officer | 1659 THIRD AVE., NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1659 THIRD AVENUE, NEW YORK, NY, United States, 10128 |
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) |
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