Name: | KRYSTAL CLEAR GRAPHIC DESIGNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2011 (14 years ago) |
Entity Number: | 4082926 |
ZIP code: | 11355 |
County: | Kings |
Place of Formation: | New York |
Address: | JEROME L. TAYLOR, 137-20 45TH AVE APT 2F, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JEROME L. TAYLOR, 137-20 45TH AVE APT 2F, FLUSHING, NY, United States, 11355 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-12 | 2023-08-24 | Address | JEROME L. TAYLOR, 137-20 45TH AVE APT 2F, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2013-04-29 | 2015-03-12 | Address | 137-20 45TH AVE STE 2F, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2011-04-18 | 2023-08-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-04-18 | 2013-04-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128012278 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230824003513 | 2023-08-24 | BIENNIAL STATEMENT | 2023-04-01 |
210504061708 | 2021-05-04 | BIENNIAL STATEMENT | 2021-04-01 |
190313061018 | 2019-03-13 | BIENNIAL STATEMENT | 2017-04-01 |
150312000323 | 2015-03-12 | CERTIFICATE OF CHANGE | 2015-03-12 |
130429002137 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
111007000713 | 2011-10-07 | CERTIFICATE OF PUBLICATION | 2011-10-07 |
110418000725 | 2011-04-18 | ARTICLES OF ORGANIZATION | 2011-04-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State