Name: | REFLECTIVE CREATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1969 (56 years ago) |
Date of dissolution: | 29 Sep 2023 |
Entity Number: | 271793 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 Sawgrass Drive, 1 SAW GRASS DRIVE, OFFICER, NY, United States, 11713 |
Principal Address: | 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REFLECTIVE CREATIONS, LTD. | DOS Process Agent | 1 Sawgrass Drive, 1 SAW GRASS DRIVE, OFFICER, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
BERNARD PORTNOY | Chief Executive Officer | 1 SAW GRASS DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-05 | 2023-07-12 | Address | 1 BEVERLY ST, 1 SAW GRASS DRIVE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2011-02-03 | 2023-07-12 | Address | 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2011-02-03 | 2017-01-05 | Address | DAVID MERZIN, 1 SAW GRASS DRIVE, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929003616 | 2023-09-29 | CERTIFICATE OF MERGER | 2023-09-29 |
230712004319 | 2023-07-12 | BIENNIAL STATEMENT | 2023-01-01 |
210119060683 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190103060386 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170105006890 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State