Name: | EV CREATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3009469 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 440 PARK AVE 15TH FL, 1530, NEW YORK, NY, United States, 10022 |
Address: | 410 PARK AVE., SUITE 1530, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 PARK AVE., SUITE 1530, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EMILY E DUNN | Chief Executive Officer | 440 PARK AVE 15TH FL, 1530, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-07 | 2008-02-19 | Address | 375 EAST 10TH ST #1C, NEW YORK, NY, 10009, 4836, USA (Type of address: Chief Executive Officer) |
2006-04-07 | 2008-02-19 | Address | 375 EAST 10TH ST #1C, NEW YORK, NY, 10009, 4836, USA (Type of address: Principal Executive Office) |
2006-04-07 | 2008-11-25 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, 5702, USA (Type of address: Service of Process) |
2004-02-05 | 2006-04-07 | Address | 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1943856 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
081125000835 | 2008-11-25 | CERTIFICATE OF CHANGE | 2008-11-25 |
080219002871 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060407002769 | 2006-04-07 | BIENNIAL STATEMENT | 2006-02-01 |
040205000548 | 2004-02-05 | CERTIFICATE OF INCORPORATION | 2004-02-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State