Name: | CRYSTAL AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2106313 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6 MASKIT ST, HERZIYA, Israel |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
GAD GOLDSTEIN | Chief Executive Officer | 6 MASKIT ST, HERZIYA, Israel |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2002-07-24 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-02-16 | 2001-04-04 | Address | CRYSTAL SYSTEMS SOLUTIONS LTD, 6 MASKIT STREET, HERZLIYA, 46733, ISR (Type of address: Chief Executive Officer) |
1999-02-16 | 2001-04-04 | Address | CRYSTAL SYSTEMS SOLUTIONS LTD, 6 MASKIT STREET, HERZLIYA, 46733, ISR (Type of address: Principal Executive Office) |
1997-09-29 | 2002-07-24 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-29 | 2001-04-04 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-01-27 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1997-01-27 | 1997-09-29 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178725 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
020724000822 | 2002-07-24 | CERTIFICATE OF CHANGE | 2002-07-24 |
010404002157 | 2001-04-04 | BIENNIAL STATEMENT | 2001-01-01 |
990216002316 | 1999-02-16 | BIENNIAL STATEMENT | 1999-01-01 |
970929000045 | 1997-09-29 | CERTIFICATE OF CHANGE | 1997-09-29 |
970127000317 | 1997-01-27 | APPLICATION OF AUTHORITY | 1997-01-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State