Name: | STEVE WEXLER CREATIVE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1997 (28 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2189377 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 124 HORIZON VIEW DR, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE WEXLER | Chief Executive Officer | 515 WEST AVE, APT 302, NORWALK, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
STEVE WEXLER CREATIVE GROUP INC. | DOS Process Agent | 124 HORIZON VIEW DR, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-04 | 2021-11-10 | Address | 515 WEST AVE, APT 302, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2016-02-12 | 2019-10-04 | Address | 124 HORIZON VIEW DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2016-02-12 | 2021-11-10 | Address | 124 HORIZON VIEW DR, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
1999-10-29 | 2016-02-12 | Address | 29 NEIL DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1999-10-29 | 2016-02-12 | Address | 29 NEIL DR, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000191 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
191004060522 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171010006233 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
160212006057 | 2016-02-12 | BIENNIAL STATEMENT | 2015-10-01 |
131011006543 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State