Name: | CRYSTAL FINANCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2010 (15 years ago) |
Entity Number: | 3933984 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRYSTAL FINANCIAL LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-03 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-07 | 2013-10-29 | Address | TWO INTERNATIONAL PLACE, 17TH FL, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004281 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220423001182 | 2022-04-23 | BIENNIAL STATEMENT | 2022-04-01 |
200403061200 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54370 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54371 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405006384 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160401007066 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140401006205 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
131029000854 | 2013-10-29 | CERTIFICATE OF CHANGE | 2013-10-29 |
120605002510 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State