Search icon

J.C. KREATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CRYSTAL KREATIONS, 166 EAST 34TH ST, #12K, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAY KRISTAL Chief Executive Officer 166 EAST 34TH ST, #12K, NEW YORK, NY, United States, 10016

History

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)

Filings

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