Search icon

CRYSTAL ODYSSEY

Company Details

Name: CRYSTAL ODYSSEY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2002 (22 years ago)
Date of dissolution: 25 Jul 2017
Entity Number: 2812696
ZIP code: 63089
County: Albany
Place of Formation: Missouri
Foreign Legal Name: THE GLASS GALLERY, LTD.
Fictitious Name: CRYSTAL ODYSSEY
Address: 846 HIGHWAY AT #2, VILLA RIDGE, MO, United States, 63089
Principal Address: 846 HIGHWAY AT, #2, VILLA RIDGE, MO, United States, 63089

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC Agent 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 846 HIGHWAY AT #2, VILLA RIDGE, MO, United States, 63089

Chief Executive Officer

Name Role Address
GEORGE OTTENSMEYER Chief Executive Officer 846 HIGHWAY AT, #2, VILLA RIDGE, MO, United States, 63089

History

Start date End date Type Value
2016-09-01 2017-07-25 Address 846 HIGHWAY AT, #2, VILLA RIDGE, MO, 63089, USA (Type of address: Service of Process)
2010-02-23 2016-09-01 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-11-25 2010-02-23 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-11-25 2010-02-23 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2006-09-25 2008-11-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-25 2008-11-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-01 2016-09-01 Address 10300 LAKE BLUFF DR, ST LOUIS, MO, 63123, USA (Type of address: Chief Executive Officer)
2004-12-01 2016-09-01 Address 10300 LAKE BLUFF DR, ST LOUIS, MO, 63123, USA (Type of address: Principal Executive Office)
2002-09-18 2006-09-25 Address 1855 BOWLES AVE SUITE 105, FENTON, MO, 63026, USA (Type of address: Service of Process)
2002-09-18 2006-09-25 Address 111 EIGHTH STREET, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170725000737 2017-07-25 SURRENDER OF AUTHORITY 2017-07-25
160901006718 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006469 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120926006213 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100923002441 2010-09-23 BIENNIAL STATEMENT 2010-09-01
100223000082 2010-02-23 CERTIFICATE OF CHANGE 2010-02-23
081125000935 2008-11-25 CERTIFICATE OF CHANGE 2008-11-25
080918002398 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060925000089 2006-09-25 CERTIFICATE OF CHANGE 2006-09-25
060821002660 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State