Search icon

CRYSTAL RUN COMPANY L.L.C.

Company Details

Name: CRYSTAL RUN COMPANY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 1996 (29 years ago)
Entity Number: 2051943
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O THE PYRAMID COMPANIES DOS Process Agent LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2022-08-09 2024-07-23 Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-06-28 2022-08-09 Address LEGAL COUNSEL, 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: Service of Process)
2002-06-27 2005-10-21 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Service of Process)
1996-07-26 2002-06-27 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, 1078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723002326 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220809001038 2022-08-09 BIENNIAL STATEMENT 2022-08-09
200728002009 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180801002037 2018-08-01 BIENNIAL STATEMENT 2018-07-01
160802002030 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140807002248 2014-08-07 BIENNIAL STATEMENT 2014-07-01
120813002661 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100806002985 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080618002789 2008-06-18 BIENNIAL STATEMENT 2008-07-01
060628002613 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State