Search icon

SANTUSHTI CREATIONS, INC.

Company Details

Name: SANTUSHTI CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2002 (23 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2798237
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, RM 3411, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PRABODH AGRAWAL Agent 110 WEST 40TH ST SUITE 603, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
SANTUSHTI CREATIONS INC DOS Process Agent 1407 BROADWAY, RM 3411, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PRABODH AGRAWAL Chief Executive Officer 1407 BROADWAY, RM 3411, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-08-01 2013-08-02 Address 110 W 40TH ST / SUITE 603, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-08-01 2013-08-02 Address 110 W 40TH ST / SUITE 603, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-09-20 2008-08-01 Address 110 W 40TH ST / SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-09-20 2008-08-01 Address 110 W 40TH ST / SUITE 805, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-08-20 2013-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-08-20 2011-08-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-08-07 2003-08-20 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2002-08-07 2003-08-20 Address 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2245552 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130802006192 2013-08-02 BIENNIAL STATEMENT 2012-08-01
110810000165 2011-08-10 CERTIFICATE OF CHANGE 2011-08-10
100923003258 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080801002824 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060808002022 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040920002292 2004-09-20 BIENNIAL STATEMENT 2004-08-01
030820000724 2003-08-20 CERTIFICATE OF CHANGE 2003-08-20
020807000480 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

Date of last update: 23 Feb 2025

Sources: New York Secretary of State