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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W 25TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JACK MOERSEL | Chief Executive Officer | WILLIAM BARON, 45 W 25TH STREET, NEW YORK, NY, United States, 10010 |
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) |
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