Search icon

CRYSTAL AGRO INC.

Company Details

Name: CRYSTAL AGRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450258
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2922 nostrand avenue #4d, BROOKLYN, NY, United States, 11229
Principal Address: 2929 NOSTRAND AVENUE, 4D, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 2922 nostrand avenue #4d, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
YUSUF BALTA Chief Executive Officer 2929 NOSTRAND AVENUE APT 4D, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2022-11-30 2022-11-30 Address 2137 KNAPP ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2022-11-30 2022-11-30 Address 2929 NOSTRAND AVENUE APT 4D, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2022-09-20 2022-11-30 Address 2929 NOSTRAND AVENUE, 4D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2022-09-20 2022-11-30 Address 2137 KNAPP ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2022-09-19 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-10 2022-09-20 Address 2929 NOSTRAND AVENUE, 4D, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-12-10 2018-12-10 Address 2137 KNAPP ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-12-10 2022-09-20 Address 2137 KNAPP ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-12-10 2018-12-10 Address 2137 KNAPP ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-12-15 2008-12-10 Address 2137 KNAPP STREET GROUND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130000059 2022-11-29 CERTIFICATE OF CHANGE BY ENTITY 2022-11-29
221122001193 2022-11-22 BIENNIAL STATEMENT 2020-12-01
220920002025 2022-09-19 CERTIFICATE OF AMENDMENT 2022-09-19
181210006615 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161212006456 2016-12-12 BIENNIAL STATEMENT 2016-12-01
121212006618 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110128002624 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081210003198 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061215000839 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State