Search icon

NEXT CREATIONS, INC.

Company Details

Name: NEXT CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1987 (38 years ago)
Entity Number: 1170971
ZIP code: 10022
County: New York
Place of Formation: New York
Address: BLAKE HORNICK, ESQ, 410 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 230 FIFTH AVE, STE 1200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VIDRA Chief Executive Officer 160 W 66TH ST #59B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN, DOS Process Agent BLAKE HORNICK, ESQ, 410 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-07-25 2011-08-30 Address 160 W 66TH ST #59B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-03-04 2005-07-25 Address 161 W 61 ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-03-04 2005-07-25 Address 161 W 61 ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1987-05-14 1993-03-04 Address MICHAEL WAGER ESQ, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523006301 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110830002814 2011-08-30 BIENNIAL STATEMENT 2011-05-01
090603002316 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070626002204 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050725002621 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030507002657 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010813002333 2001-08-13 BIENNIAL STATEMENT 2001-05-01
000601000174 2000-06-01 ANNULMENT OF DISSOLUTION 2000-06-01
DP-862270 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
930304002630 1993-03-04 BIENNIAL STATEMENT 1992-05-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State