Search icon

CRYSTAL LINE INC.

Company Details

Name: CRYSTAL LINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1955140
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 456 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
YOESF YGAL Chief Executive Officer 456 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1050972-DCA Inactive Business 2000-12-31 2000-12-31

History

Start date End date Type Value
1995-09-11 1997-10-06 Address 936 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1589930 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971006002150 1997-10-06 BIENNIAL STATEMENT 1997-09-01
950911000389 1995-09-11 CERTIFICATE OF INCORPORATION 1995-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
278869 CNV_SI INVOICED 2005-04-21 280 SI - Certificate of Inspection fee (scales)
43877 WH VIO INVOICED 2004-07-16 2700 WH - W&M Hearable Violation
267993 CNV_SI INVOICED 2004-07-06 20 SI - Certificate of Inspection fee (scales)
44318 WH VIO INVOICED 2004-05-26 2600 WH - W&M Hearable Violation
269948 CNV_SI INVOICED 2004-05-19 260 SI - Certificate of Inspection fee (scales)
29023 WH VIO INVOICED 2003-05-23 200 WH - W&M Hearable Violation
260874 CNV_SI INVOICED 2003-05-20 260 SI - Certificate of Inspection fee (scales)
254915 CNV_SI INVOICED 2002-08-02 20 SI - Certificate of Inspection fee (scales)
17929 WH VIO INVOICED 2002-06-10 300 WH - W&M Hearable Violation
19534 WS VIO INVOICED 2002-06-10 120 WS - W&H Non-Hearable Violation

Date of last update: 14 Mar 2025

Sources: New York Secretary of State