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