Search icon

DNM CREATIONS, INC.

Company Details

Name: DNM CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2377769
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVE, STE 503, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABIN CHOKSI Chief Executive Officer 576 5TH AVE, STE 503, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 5TH AVE, STE 503, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-10-09 2011-10-26 Address 22 W 48TH ST. #1202, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-10-07 2011-10-26 Address 22 W 48TH ST, 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-10-07 2011-10-26 Address 22 W 48TH ST, 1202, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-10-07 2009-10-09 Address 22 W 48TH ST, 1022, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-05-13 2009-10-07 Address 608 FIFTH AVE. SUITE 510, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145134 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111026002540 2011-10-26 BIENNIAL STATEMENT 2011-05-01
091009000513 2009-10-09 CERTIFICATE OF CHANGE 2009-10-09
091007002981 2009-10-07 BIENNIAL STATEMENT 2009-05-01
990513000142 1999-05-13 CERTIFICATE OF INCORPORATION 1999-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State