Search icon

CRYPTIC LLC

Company Details

Name: CRYPTIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2007 (18 years ago)
Date of dissolution: 01 May 2013
Entity Number: 3473595
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, 29TH FLOOR, BROOKLYN, NY, United States, 11241

Contact Details

Phone +1 718-222-8828

DOS Process Agent

Name Role Address
C/O RICHARD A. KLASS, ESQ. DOS Process Agent 16 COURT STREET, 29TH FLOOR, BROOKLYN, NY, United States, 11241

Licenses

Number Status Type Date End date
1253004-DCA Inactive Business 2007-04-24 2014-06-30
1253000-DCA Inactive Business 2007-04-24 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
130501000158 2013-05-01 ARTICLES OF DISSOLUTION 2013-05-01
110216002626 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090123002604 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070207000310 2007-02-07 ARTICLES OF ORGANIZATION 2007-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
175341 LL VIO INVOICED 2012-09-27 150 LL - License Violation
871846 RENEWAL INVOICED 2012-06-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
925517 RENEWAL INVOICED 2010-11-24 340 Electronics Store Renewal
871847 RENEWAL INVOICED 2010-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
112737 PL VIO INVOICED 2009-03-10 60 PL - Padlock Violation
925519 CNV_TFEE INVOICED 2009-02-02 6.800000190734863 WT and WH - Transaction Fee
925518 RENEWAL INVOICED 2009-02-02 340 Electronics Store Renewal
871845 RENEWAL INVOICED 2008-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
97973 LL VIO INVOICED 2008-03-12 325 LL - License Violation
820883 LICENSE INVOICED 2007-04-25 340 Electronic Store License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State