Name: | J.C. KREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1993 (31 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1749790 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | CRYSTAL KREATIONS, 166 EAST 34TH ST, #12K, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CRYSTAL KREATIONS, 166 EAST 34TH ST, #12K, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAY KRISTAL | Chief Executive Officer | 166 EAST 34TH ST, #12K, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-16 | 2003-08-14 | Address | 384 THIRD AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-08-16 | 2003-08-14 | Address | 384 THIRD AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-08-16 | 2003-08-14 | Address | CRYSTAL KREATIONS, 384 THIRD AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-12-14 | 2001-08-16 | Address | 156 FIFTH AVE, SUITE 823, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1999-12-14 | 2001-08-16 | Address | 156 FIFTH AVE, SUITE 823, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-12-14 | 2001-08-16 | Address | 156 FIFTH AVE, SUITE 823, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1999-12-14 | Address | 156 FIFTH AVE, SUITE 324, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1999-12-14 | Address | 156 FIFTH AVE, SUITE 324, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-09-11 | 1999-12-14 | Address | 156 FIFTH AVE, SUITE 324, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1993-08-16 | 1995-09-11 | Address | 300 EAST 54TH STREET, SUITE 7J, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935616 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
030814002512 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010816002510 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
991214002320 | 1999-12-14 | BIENNIAL STATEMENT | 1999-08-01 |
970813002422 | 1997-08-13 | BIENNIAL STATEMENT | 1997-08-01 |
950911002128 | 1995-09-11 | BIENNIAL STATEMENT | 1995-08-01 |
930816000310 | 1993-08-16 | CERTIFICATE OF INCORPORATION | 1993-08-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State