Name: | CRYSTAL LAW, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2001 (24 years ago) |
Date of dissolution: | 02 Oct 2024 |
Entity Number: | 2689111 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD CRYSTAL | Chief Executive Officer | 122 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 TRENOR DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2024-11-05 | Address | 122 TRENOR DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2001-10-16 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-16 | 2024-11-05 | Address | 122 TRENOR DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000139 | 2024-10-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-02 |
201204000223 | 2020-12-04 | CERTIFICATE OF AMENDMENT | 2020-12-04 |
140108002001 | 2014-01-08 | BIENNIAL STATEMENT | 2013-10-01 |
111102003069 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091125002374 | 2009-11-25 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State