Name: | CRYSTAL SCREENS MEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2008 (17 years ago) |
Date of dissolution: | 17 Apr 2024 |
Entity Number: | 3728537 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL P MCLAUGHLIN | Chief Executive Officer | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-18 | 2024-04-18 | Address | 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-05-09 | 2020-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-09 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000286 | 2024-04-17 | CERTIFICATE OF TERMINATION | 2024-04-17 |
221024000139 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201002061051 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181018006008 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
170619000300 | 2017-06-19 | CERTIFICATE OF AMENDMENT | 2017-06-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State