Search icon

CHANGE CREATES OPPORTUNITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANGE CREATES OPPORTUNITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1991 (34 years ago)
Date of dissolution: 27 May 2009
Entity Number: 1597995
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: DOREEN ELLIOTT GROSSO, 47-03 163RD ST, STE #1, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOREEN ELLIOTT GROSSO, 47-03 163RD ST, STE #1, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
DOREEN ELLIOTT GROSSO Chief Executive Officer 47-03 163RD ST, STE #1, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1999-12-29 2006-02-03 Address 67-44 199TH STREET, FRESH MEADOWS, NY, 11365, 4022, USA (Type of address: Chief Executive Officer)
1992-12-10 1999-12-29 Address 67-44 199TH ST, FRESH MEADOWS, NY, 11365, 4022, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-02-03 Address 67-44 199TH ST, FRESH MEADOWS, NY, 11365, 4022, USA (Type of address: Principal Executive Office)
1992-12-10 2006-02-03 Address 67-44 199TH ST, FRESH MEADOWS, NY, 11365, 4022, USA (Type of address: Service of Process)
1991-12-11 1992-12-10 Address 67-44 199TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090527000518 2009-05-27 CERTIFICATE OF DISSOLUTION 2009-05-27
071219002274 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060203002814 2006-02-03 BIENNIAL STATEMENT 2005-12-01
040115002316 2004-01-15 BIENNIAL STATEMENT 2003-12-01
011204002202 2001-12-04 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State