Search icon

CRYSTAL AMERICA INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
GAD GOLDSTEIN Chief Executive Officer 6 MASKIT ST, HERZIYA, Israel

DOS Process Agent

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

History

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)

Filings

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