Search icon

CHANGES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 BROADWAY, #505, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HEE SUN HA Chief Executive Officer 1261 BROADWAY, #505, NEW YORK, NY, United States, 10001

History

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)

Filings

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