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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | Agent | 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 846 HIGHWAY AT #2, VILLA RIDGE, MO, United States, 63089 |
Name | Role | Address |
---|---|---|
GEORGE OTTENSMEYER | Chief Executive Officer | 846 HIGHWAY AT, #2, VILLA RIDGE, MO, United States, 63089 |
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) |
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