Search icon

FRANK CRYSTAL & CO. INC.

Headquarter

Company Details

Name: FRANK CRYSTAL & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1936 (89 years ago)
Entity Number: 49392
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 32 OLD SLIP, NEW YORK, NY, United States, 10005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES W. CRYSTAL Chief Executive Officer 32 OLD SLIP, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
958588
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10011125
State:
ALASKA
Type:
Headquarter of
Company Number:
000-937-164
State:
Alabama
Type:
Headquarter of
Company Number:
ca57ac10-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0487557
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000793863
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1086187
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
559709
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68863171
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
135552477
Plan Year:
2011
Number Of Participants:
456
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
475
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
445
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
445
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
416
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-08 2024-11-27 Address 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2011-07-12 2020-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-12 2024-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127004062 2024-11-27 BIENNIAL STATEMENT 2024-11-27
220623003800 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200629060125 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180601006287 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160621006073 2016-06-21 BIENNIAL STATEMENT 2016-06-01

Trademarks Section

Serial Number:
73550962
Mark:
FRANK CRYSTAL & CO., INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-07-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FRANK CRYSTAL & CO., INC.

Goods And Services

For:
INSURANCE BROKERAGE SERVICES
First Use:
1958-07-24
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2014-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRANK CRYSTAL & CO. INC.
Party Role:
Plaintiff
Party Name:
MALOY
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRANK CRYSTAL & CO. INC.
Party Role:
Plaintiff
Party Name:
RICHARD CRANE & ASSOCIA,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State