Name: | KRYSTAL CLEAR CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2003 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2902714 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 113 NOEL AVENUE, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FERRARIN | DOS Process Agent | 113 NOEL AVENUE, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
BRENDA FERRARIN | Chief Executive Officer | 113 NOEL AVENUE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-19 | 2007-06-14 | Address | 113 NOEL AVE, BROOKLYN, NY, 11229, 6422, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2007-06-14 | Address | 113 NOEL AVE, BROOKLYN, NY, 11229, 6422, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2007-06-14 | Address | 113 NOEL AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1853059 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070614002653 | 2007-06-14 | BIENNIAL STATEMENT | 2007-05-01 |
050719002438 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030506000297 | 2003-05-06 | CERTIFICATE OF INCORPORATION | 2003-05-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State