Search icon

HEPTAGON CREATIONS LTD.

Headquarter

Company Details

Name: HEPTAGON CREATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1988 (37 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 1252484
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 20 van dam street, BROOKLYN, NY, United States, 11222
Principal Address: 20 VAN DAM ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HEPTAGON CREATIONS LTD., MINNESOTA 38228666-8cd4-e011-a886-001ec94ffe7f MINNESOTA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 van dam street, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ANDRE JOYAU Chief Executive Officer 20 VAN DAM ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, 4510, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-04-17 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-04-17 Address 20 van dam street, BROOKLYN, NY, 11222, 4510, USA (Type of address: Service of Process)
2023-11-28 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-04-17 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, 4510, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, 4510, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-11-28 Address 20 VAN DAM ST, BROOKLYN, NY, 11222, 4510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417003039 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
231128001836 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
230905004674 2023-09-05 BIENNIAL STATEMENT 2022-04-01
140721002140 2014-07-21 BIENNIAL STATEMENT 2014-04-01
060420002015 2006-04-20 BIENNIAL STATEMENT 2006-04-01
050512000150 2005-05-12 CERTIFICATE OF CHANGE 2005-05-12
050511003137 2005-05-11 BIENNIAL STATEMENT 2004-04-01
960523002745 1996-05-23 BIENNIAL STATEMENT 1996-04-01
951204002403 1995-12-04 BIENNIAL STATEMENT 1993-04-01
B626762-3 1988-04-12 CERTIFICATE OF INCORPORATION 1988-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101794 Trademark 2011-03-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-15
Termination Date 2011-12-23
Date Issue Joined 2011-07-15
Section 1125
Status Terminated

Parties

Name HEPTAGON CREATIONS LTD.
Role Plaintiff
Name CORE GROUP MARKETING LL,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State