Entity Number 2079192
Status Inactive
NameCHRISTAL AGENCY, INC.
CountyNew York
Date of registration 29 Oct 1996 (28 years ago) 29 Oct 1996
Date of dissolution 18 May 2012 18 May 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ONE EXECUTIVE BLVD STE 103, SUFFERN, NY, United States, 10901
Address ZIP code 10901
Principal Address 5000 BROADWAY, FRNT 1, NEW YORK, NY, United States, 10034
Principal Address ZIP code 10034
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
BRIAN WIEGAND
Agent
SUITE 89, 314 S. ROUTE 94, WARWICK, NY, 10990
SCOTT J FAYE CPA PC
DOS Process Agent
ONE EXECUTIVE BLVD STE 103, SUFFERN, NY, United States, 10901
DWIGHT F CHRISTAL
Chief Executive Officer
5000 BROADWAY, FRNT 1, NEW YORK, NY, United States, 10034
1998-10-14
2002-09-20
Address
5000 BROADWAY, NEW YORK, NY, 10034, 1602, USA (Type of address: Chief Executive Officer)
1998-10-14
2002-09-20
Address
5000 BROADWAY, NEW YORK, NY, 10034, 1602, USA (Type of address: Principal Executive Office)
1998-10-14
2006-10-16
Address
5000 BROADWAY, NEW YORK, NY, 10034, 1602, USA (Type of address: Service of Process)
1996-10-29
1998-10-14
Address
SUITE 89, 314 S. ROUTE 94, WARWICK, NY, 10990, USA (Type of address: Service of Process)
120518000858
2012-05-18
CERTIFICATE OF DISSOLUTION
2012-05-18
061016002264
2006-10-16
BIENNIAL STATEMENT
2006-10-01
041104002839
2004-11-04
BIENNIAL STATEMENT
2004-10-01
020920002798
2002-09-20
BIENNIAL STATEMENT
2002-10-01
000925002430
2000-09-25
BIENNIAL STATEMENT
2000-10-01
981014002053
1998-10-14
BIENNIAL STATEMENT
1998-10-01
961029000022
1996-10-29
CERTIFICATE OF INCORPORATION
1996-10-29
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts