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
Name | Role | Address |
---|---|---|
SABIN CHOKSI | Chief Executive Officer | 576 5TH AVE, STE 503, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 576 5TH AVE, STE 503, NEW YORK, NY, United States, 10036 |
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) |
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