Search icon

CRYSTAL RUN TRANSFORMATION SERVICES, LLC

Company Details

Name: CRYSTAL RUN TRANSFORMATION SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4273970
ZIP code: 10005
County: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-18 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-18 2024-12-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-01 2024-09-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-01 2024-09-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-22 2023-07-05 Address 155 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2020-07-08 2023-02-22 Address 155 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2012-07-23 2020-07-08 Address 155 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002216 2024-12-10 CERTIFICATE OF MERGER 2024-12-31
240918001389 2024-09-17 CERTIFICATE OF AMENDMENT 2024-09-17
240701035770 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230705002488 2023-07-05 CERTIFICATE OF CHANGE BY ENTITY 2023-07-05
230222000841 2023-02-22 BIENNIAL STATEMENT 2022-07-01
200708060677 2020-07-08 BIENNIAL STATEMENT 2020-07-01
181228006001 2018-12-28 BIENNIAL STATEMENT 2018-07-01
170427006106 2017-04-27 BIENNIAL STATEMENT 2016-07-01
151022000691 2015-10-22 CERTIFICATE OF AMENDMENT 2015-10-22
121018000196 2012-10-18 CERTIFICATE OF PUBLICATION 2012-10-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State