Name: | HYPNOTIC CHANGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2003 (22 years ago) |
Date of dissolution: | 13 Oct 2016 |
Entity Number: | 2916262 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 8 WEST MILL DRIVE, #1E, GREAT NECK, NY, United States, 11021 |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ALEKSANDRA PAVLOVIC | Chief Executive Officer | 8 WEST MILL DRIVE #1E, GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013000364 | 2016-10-13 | CERTIFICATE OF DISSOLUTION | 2016-10-13 |
090528002721 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070626002225 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
030606000533 | 2003-06-06 | CERTIFICATE OF INCORPORATION | 2003-06-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State