Search icon

CRYSTAL OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAXIMILIAN J RIEDEL Chief Executive Officer 110 FIELDCREST AVE,, RARITAN PLAZA 1 4TH FL, EDISON, NJ, United States, 08857

Legal Entity Identifier

LEI Number:
529900L7Z05QIAHQWE36

Registration Details:

Initial Registration Date:
2017-10-23
Next Renewal Date:
2025-10-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State