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
Name | Role | Address |
---|---|---|
MICHAEL VIDRA | Chief Executive Officer | 160 W 66TH ST #59B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN SHERMAN & FLYNN, | DOS Process Agent | BLAKE HORNICK, ESQ, 410 PARK AVE, NEW YORK, NY, United States, 10022 |
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) |
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