Name: | CHANGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1996 (29 years ago) |
Date of dissolution: | 29 Oct 2001 |
Entity Number: | 2015077 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1261 BROADWAY, #505, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1261 BROADWAY, #505, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HEE SUN HA | Chief Executive Officer | 1261 BROADWAY, #505, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-29 | 1998-06-18 | Address | 1270 BROADWAY STE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011029000096 | 2001-10-29 | CERTIFICATE OF DISSOLUTION | 2001-10-29 |
980618002233 | 1998-06-18 | BIENNIAL STATEMENT | 1998-03-01 |
960403000549 | 1996-04-03 | CERTIFICATE OF AMENDMENT | 1996-04-03 |
960329000427 | 1996-03-29 | CERTIFICATE OF INCORPORATION | 1996-03-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State