Name: | CORAL CRYSTAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2005 (20 years ago) |
Entity Number: | 3192207 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 400 BROOME STREET, NEW YORK, NY, United States, 10013 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300B8CJUOG0W8EQ15 | 3192207 | US-NY | GENERAL | ACTIVE | 2005-04-18 | |||||||||||||||||||
|
Legal | C/O CORAL REALTY LLC, 400 BROOME STREET, NEW YORK, US-NY, US, 10013 |
Headquarters | 400 Broome Street 11th Fl, New York, US-NY, US, 10013 |
Registration details
Registration Date | 2023-02-13 |
Last Update | 2024-02-04 |
Status | LAPSED |
Next Renewal | 2024-02-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3192207 |
Name | Role | Address |
---|---|---|
C/O CORAL REALTY LLC | DOS Process Agent | 400 BROOME STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-23 | 2023-04-07 | Address | 400 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-04-18 | 2023-02-23 | Address | 400 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407000165 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
230223000375 | 2023-02-23 | BIENNIAL STATEMENT | 2021-04-01 |
190401060155 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170405006348 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006280 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130404006918 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110425002721 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090330003198 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070406002022 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050722000224 | 2005-07-22 | AFFIDAVIT OF PUBLICATION | 2005-07-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State