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
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 2922 nostrand avenue #4d, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
YUSUF BALTA | Chief Executive Officer | 2929 NOSTRAND AVENUE APT 4D, BROOKLYN, NY, United States, 11229 |
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) |
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