CRYSTAL OF NEW YORK, INC.

Name: | CRYSTAL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2000 (25 years ago) |
Entity Number: | 2496903 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 110 FIELDCREST AVE,, RARITAN PLAZA 1 4TH FL, EDISON, NJ, United States, 08857 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAXIMILIAN J RIEDEL | Chief Executive Officer | 110 FIELDCREST AVE,, RARITAN PLAZA 1 4TH FL, EDISON, NJ, United States, 08857 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-05-17 | 2019-05-21 | Address | 95 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
2004-05-17 | 2015-07-01 | Address | 95 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Service of Process) |
2004-05-17 | 2019-05-21 | Address | 95 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190521002016 | 2019-05-21 | BIENNIAL STATEMENT | 2018-04-01 |
SR-31055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150701000246 | 2015-07-01 | CERTIFICATE OF CHANGE | 2015-07-01 |
100504002129 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State