Search icon

CRYSTALCLEAR SERVICES LLC

Company Details

Name: CRYSTALCLEAR SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2003 (21 years ago)
Date of dissolution: 14 Dec 2017
Entity Number: 2978589
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-04 2012-08-29 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-01-04 2012-08-21 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-24 2011-01-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2009-08-24 2011-01-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2009-02-09 2009-08-24 Address 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2009-02-09 2009-08-24 Address 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-11-18 2009-02-09 Address 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2003-11-18 2009-02-09 Address 101 MAIN STREET, SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-89041 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89040 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171214000117 2017-12-14 ARTICLES OF DISSOLUTION 2017-12-14
120829000407 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120821000437 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
110104000879 2011-01-04 CERTIFICATE OF CHANGE 2011-01-04
091130002790 2009-11-30 BIENNIAL STATEMENT 2009-11-01
090824000385 2009-08-24 CERTIFICATE OF CHANGE 2009-08-24
090209000191 2009-02-09 CERTIFICATE OF CHANGE 2009-02-09
070614002129 2007-06-14 BIENNIAL STATEMENT 2005-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State