Name: | CRYSTAL AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2034490 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 234 E. MERRICK RD., FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ELIOPOULOS | DOS Process Agent | 234 E. MERRICK RD., FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
PETER ELIOPOULOS | Chief Executive Officer | 234 E. MERRICK RD., FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-09 | 2002-04-23 | Address | 56 CENTRAL BLVD, MERRICK, NY, 11566, 3740, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2002-04-23 | Address | 234 E MERRICK RD, FREEPORT, NY, 11520, 4029, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2002-04-23 | Address | 56 CENTRAL BLVD, MERRICK, NY, 11566, 3740, USA (Type of address: Service of Process) |
1998-05-18 | 2000-05-09 | Address | 5901-41ST AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2000-05-09 | Address | 234-E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2000-05-09 | Address | 5901 41ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758362 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020423002928 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000509002938 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980518002400 | 1998-05-18 | BIENNIAL STATEMENT | 1998-05-01 |
960530000159 | 1996-05-30 | CERTIFICATE OF INCORPORATION | 1996-05-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State