Name: | CRYSTAL CLEAN OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2003 (22 years ago) |
Entity Number: | 2857294 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Indiana |
Foreign Legal Name: | CRYSTAL CLEAN, LLC |
Fictitious Name: | CRYSTAL CLEAN OF NEW YORK, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRYSTAL CLEAN OF NEW YORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-09-19 | 2024-09-19 | Name | CRYSTAL CLEAN, LLC |
2024-09-19 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-24 | 2024-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-24 | 2024-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2003-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-15 | 2024-09-19 | Name | HERITAGE-CRYSTAL CLEAN, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002446 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240919001290 | 2024-09-19 | CERTIFICATE OF AMENDMENT | 2024-09-19 |
230824000604 | 2023-08-24 | BIENNIAL STATEMENT | 2023-01-01 |
210126060009 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
SR-36470 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36469 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190111060448 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
150120006240 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130131006250 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110118002200 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State