Search icon

CRYSTAL RUN HOLDINGS INC.

Print

Details

Entity Number 2049700

Status Active

NameCRYSTAL RUN HOLDINGS INC.

CountyOnondaga

Date of registration 19 Jul 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Principal Address ZIP code 13202

Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Address ZIP code 13202

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O THE PYRAMID COMPANIES

DOS Process Agent

LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address

STEPHEN J CONGEL

Chief Executive Officer

C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value

2022-08-09

2024-07-23

Address

LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

2022-08-09

2024-07-23

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2022-08-09

2024-07-23

Address

C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

2021-10-27

2022-08-09

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2014-08-07

2018-08-01

Address

ACCOUNTING DEPT, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

2010-08-06

2022-08-09

Address

C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

2008-06-18

2010-08-06

Address

C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

2006-06-28

2008-06-18

Address

C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

2006-06-28

2022-08-09

Address

LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

2006-06-28

2014-08-07

Address

ACCOUNTING DEPARTMENT, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240723002352

2024-07-23

BIENNIAL STATEMENT

2024-07-23

220809001077

2022-08-09

BIENNIAL STATEMENT

2022-08-09

200728002010

2020-07-28

BIENNIAL STATEMENT

2020-07-01

180801002036

2018-08-01

BIENNIAL STATEMENT

2018-07-01

160802002029

2016-08-02

BIENNIAL STATEMENT

2016-07-01

140807002247

2014-08-07

BIENNIAL STATEMENT

2014-07-01

120813002657

2012-08-13

BIENNIAL STATEMENT

2012-07-01

100806002989

2010-08-06

BIENNIAL STATEMENT

2010-07-01

080618002791

2008-06-18

BIENNIAL STATEMENT

2008-07-01

060628002624

2006-06-28

BIENNIAL STATEMENT

2006-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts