NETCREATIONS, INC.

Name: | NETCREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1996 (29 years ago) |
Date of dissolution: | 22 Mar 2006 |
Entity Number: | 1990782 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 379 WEST BROADWAY SECOND FLOOR, NEW YORK, NY, United States, 10012 |
Principal Address: | 379 WEST BROADWAY, SUITE 202, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 379 WEST BROADWAY SECOND FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHAEL MAYOR | Chief Executive Officer | 379 WEST BROADWAY SUITE 202, NEW YORK, NY, United States, 10012 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-12-31 | 2003-07-28 | Address | 379 WEST BROADWAY SUITE 202, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-03-21 | 2003-07-28 | Address | 80 STATE STREET, SIXTH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-03-21 | 2001-12-31 | Address | 80 STATE STREET, SIXTH FLOOR, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-02-22 | 2001-12-31 | Address | 379 WEST BROADWAY, SUITE 202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2001-03-21 | Address | 379 WEST BROADWAY, SUITE 202, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060322000916 | 2006-03-22 | CERTIFICATE OF MERGER | 2006-03-22 |
040109002746 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
030728000658 | 2003-07-28 | CERTIFICATE OF CHANGE | 2003-07-28 |
011231002753 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
010321000807 | 2001-03-21 | CERTIFICATE OF AMENDMENT | 2001-03-21 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State