Name: | CRYSTAL MOTORS OF BAYSIDE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1999 (26 years ago) |
Entity Number: | 2355475 |
ZIP code: | 11210 |
County: | Queens |
Place of Formation: | New York |
Address: | 2738 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Principal Address: | 2750 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Contact Details
Phone +1 718-354-8088
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRYSTAL MOTORS OF BAYSIDE, LTD. | DOS Process Agent | 2738 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
JOHN ROSATTI | Chief Executive Officer | 2738 NOSTRAND AVE, BROOKLYN, NY, United States, 11210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312589-DCA | Active | Business | 2009-03-30 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-03-08 | Address | 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-23 | 2021-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-30 | 2023-03-08 | Address | 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2004-03-19 | 2023-03-08 | Address | 2738 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308001782 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210924002646 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
200630060151 | 2020-06-30 | BIENNIAL STATEMENT | 2019-03-01 |
170308006032 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
130320006392 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3369475 | RENEWAL | INVOICED | 2021-09-13 | 600 | Secondhand Dealer Auto License Renewal Fee |
3070463 | RENEWAL | INVOICED | 2019-08-06 | 600 | Secondhand Dealer Auto License Renewal Fee |
2659647 | LICENSEDOC15 | INVOICED | 2017-08-25 | 15 | License Document Replacement |
2653858 | LICENSEDOC15 | INVOICED | 2017-08-09 | 15 | License Document Replacement |
2627772 | RENEWAL | INVOICED | 2017-06-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
2138593 | RENEWAL | INVOICED | 2015-07-27 | 600 | Secondhand Dealer Auto License Renewal Fee |
955144 | CNV_TFEE | INVOICED | 2013-08-21 | 14.9399995803833 | WT and WH - Transaction Fee |
955145 | RENEWAL | INVOICED | 2013-08-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
955146 | RENEWAL | INVOICED | 2011-05-23 | 600 | Secondhand Dealer Auto License Renewal Fee |
955147 | CNV_TFEE | INVOICED | 2011-05-23 | 12 | WT and WH - Transaction Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State