Search icon

FRANK CRYSTAL & CO. OF OREGON, INC.

Company Details

Name: FRANK CRYSTAL & CO. OF OREGON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536773
ZIP code: 12207
County: New York
Place of Formation: Oregon
Principal Address: 805 SW BROADWAY 4TH FLR, PORTLAND, OR, United States, 97205
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES W. CRYSTAL Chief Executive Officer 32 OLD SLIP, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-06-24 2013-06-07 Address 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-08-07 2011-06-24 Address 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-06-25 2009-08-07 Address 32 OLD SLIO, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2009-06-25 2009-08-07 Address 805 SW BROADWAY, 4TH FLR, PORTLAND, OR, 97205, USA (Type of address: Principal Executive Office)
2009-06-25 2011-07-01 Address FINANCIAL SQUARE, 32 OLD SLIP, NEW YORK, NY, 10005, 3504, USA (Type of address: Service of Process)
2007-06-27 2009-06-25 Address 32 OLD SHIP, NEW YORK, NY, 10005, 3504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150629006094 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130607006595 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110701000098 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
110624002116 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090807002317 2009-08-07 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
090625002505 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070627000631 2007-06-27 APPLICATION OF AUTHORITY 2007-06-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State