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
Name | Role | Address |
---|---|---|
PRABODH AGRAWAL | Agent | 110 WEST 40TH ST SUITE 603, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
SANTUSHTI CREATIONS INC | DOS Process Agent | 1407 BROADWAY, RM 3411, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PRABODH AGRAWAL | Chief Executive Officer | 1407 BROADWAY, RM 3411, NEW YORK, NY, United States, 10018 |
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) |
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