Name: | KCS CRYSTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2006 (19 years ago) |
Entity Number: | 3385316 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 2264 1ST AVE, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-534-1786
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNGSUN CHO | DOS Process Agent | 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
YOUNG SUN CHO | Chief Executive Officer | 2264 1ST AVE, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2062961-DCA | Inactive | Business | 2017-12-11 | No data |
1275212-DCA | Inactive | Business | 2008-01-03 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 2264 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2020-07-10 | 2024-07-02 | Address | 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2014-07-08 | 2020-07-10 | Address | 55 W. BAYVIEW AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2011-01-27 | 2024-07-02 | Address | 2264 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2008-08-05 | 2011-01-27 | Address | 2264 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003398 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220701001041 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200710060597 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180718006347 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
160706007126 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3120906 | RENEWAL | INVOICED | 2019-11-28 | 340 | Laundries License Renewal Fee |
2708247 | LICENSE | INVOICED | 2017-12-11 | 85 | Laundries License Fee |
2708246 | BLUEDOT | CREDITED | 2017-12-11 | 340 | Laundries License Blue Dot Fee |
2699874 | LICENSE | CREDITED | 2017-11-27 | 85 | Laundries License Fee |
2699875 | BLUEDOT | INVOICED | 2017-11-27 | 340 | Laundries License Blue Dot Fee |
2242432 | RENEWAL | INVOICED | 2015-12-28 | 340 | Laundry License Renewal Fee |
1560355 | RENEWAL | INVOICED | 2014-01-14 | 340 | Laundry License Renewal Fee |
938275 | RENEWAL | INVOICED | 2012-01-11 | 340 | Laundry License Renewal Fee |
154383 | LL VIO | INVOICED | 2011-06-07 | 500 | LL - License Violation |
938276 | RENEWAL | INVOICED | 2009-12-09 | 340 | Laundry License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State