Search icon

IGMOR CRYSTAL LITE CORP.

Company Details

Name: IGMOR CRYSTAL LITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1946 (78 years ago)
Entity Number: 60419
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 W 25TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 25TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JACK MOERSEL Chief Executive Officer WILLIAM BARON, 45 W 25TH STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2002-12-02 2006-12-12 Address WILLIAM BARON, 45 WEST 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-04-12 2002-12-02 Address 45 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-04-12 2006-12-12 Address 45 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-04-12 2006-12-12 Address 45 W 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1946-12-02 1995-04-12 Address 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211006957 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101228002485 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081119002728 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061212002023 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050110002071 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021202002492 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001201002684 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981204002074 1998-12-04 BIENNIAL STATEMENT 1998-12-01
961230002612 1996-12-30 BIENNIAL STATEMENT 1996-12-01
950412002400 1995-04-12 BIENNIAL STATEMENT 1993-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State