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
Name | Role | Address |
---|---|---|
EITAN LOLAI | Chief Executive Officer | 559 MIDDLE NECK ROAD, APT 2D, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
KLEIN & LISS, LLP | DOS Process Agent | 470 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
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) |
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