Name: | CRYSTAL RUN PROPERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1996 (29 years ago) |
Date of dissolution: | 29 Oct 2015 |
Entity Number: | 2049697 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | ACCOUNTING DEPARMENT, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Address: | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J CONGEL | Chief Executive Officer | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O THE PYRAMID COMPANIES | DOS Process Agent | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2010-08-06 | Address | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2008-06-18 | Address | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2005-10-21 | 2006-06-28 | Address | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2005-10-21 | 2006-06-28 | Address | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2005-10-21 | 2006-06-28 | Address | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151029000393 | 2015-10-29 | CERTIFICATE OF DISSOLUTION | 2015-10-29 |
120813002663 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100806002991 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080618002794 | 2008-06-18 | BIENNIAL STATEMENT | 2008-07-01 |
060628002621 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State