Search icon

HYPNOTIC CHANGES, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ALEKSANDRA PAVLOVIC Chief Executive Officer 8 WEST MILL DRIVE #1E, GREAT NECK, NY, United States, 11021

Filings

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