Search icon

CRYSTAL AUTO REPAIR, INC.

Company Details

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

DOS Process Agent

Name Role Address
PETER ELIOPOULOS DOS Process Agent 234 E. MERRICK RD., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
PETER ELIOPOULOS Chief Executive Officer 234 E. MERRICK RD., FREEPORT, NY, United States, 11520

History

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)

Filings

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