Search icon

DYNASTY CREATIONS, LTD.

Company Details

Name: DYNASTY CREATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1999 (26 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2380963
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Principal Address: 20 WEST 47TH STREET, STE 35R, 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
EITAN LOLAI Chief Executive Officer 559 MIDDLE NECK ROAD, APT 2D, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
KLEIN & LISS, LLP DOS Process Agent 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-05-17 2009-09-15 Address 23 WEST 47TH STREET, FL 2-20, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-06-18 2007-05-17 Address 1 IPSWICH AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-05-21 2003-06-18 Address 46 W 47TH ST, 6, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-05-21 2007-05-17 Address 46 W 47TH ST, 6, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1937441 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090915002608 2009-09-15 BIENNIAL STATEMENT 2009-05-01
070517002432 2007-05-17 BIENNIAL STATEMENT 2007-05-01
030618002118 2003-06-18 BIENNIAL STATEMENT 2003-05-01
010521002190 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990521000419 1999-05-21 CERTIFICATE OF INCORPORATION 1999-05-21

Date of last update: 07 Feb 2025

Sources: New York Secretary of State