HEPTAGON CREATIONS LTD.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 van dam street, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ANDRE JOYAU | Chief Executive Officer | 20 VAN DAM ST, BROOKLYN, NY, United States, 11222 |
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 | 2024-04-03 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State