Search icon

CRYSTAL SCREENS MEDIA INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL P MCLAUGHLIN Chief Executive Officer 125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, United States, 10019

History

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)

Filings

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