Name: | HALCYON CREATIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1992 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1657232 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 330 EIGHTH AVE / #2E, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN LEVITT | Chief Executive Officer | 330 EIGHTH AVE / #2E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEPHEN LEVITT | DOS Process Agent | 330 EIGHTH AVE / #2E, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 2002-08-05 | Address | 530 PARK AVENUE #9G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2002-08-05 | Address | 530 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2002-08-05 | Address | 225 WEST 34TH STREET #1905, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1992-08-07 | 1993-09-28 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752050 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
060803002706 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040909002125 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
020805002204 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
960807002289 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
930928002649 | 1993-09-28 | BIENNIAL STATEMENT | 1993-08-01 |
920807000006 | 1992-08-07 | CERTIFICATE OF INCORPORATION | 1992-08-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State