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