Search icon

CHANDELIER CREATIVE INC.

Company Details

Name: CHANDELIER CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206343
ZIP code: 90042
County: New York
Place of Formation: New York
Address: 5634 N FIGUEROA ST, LOS ANGELES, CA, United States, 90042

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CHRISTIANSEN Chief Executive Officer 5634 N FIGUEROA ST, LOS ANGELES, CA, United States, 90042

DOS Process Agent

Name Role Address
RICHARD CHRISTIANSEN DOS Process Agent 5634 N FIGUEROA ST, LOS ANGELES, CA, United States, 90042

Form 5500 Series

Employer Identification Number (EIN):
202975645
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-30 2021-01-21 Address 611 BROADWAY, PENTHOUSE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-03-30 2021-01-21 Address DAVE MORET, 3 ANDERSON LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2005-05-31 2017-01-24 Name CHANDELIERS CREATIVE, INC.
2005-05-18 2005-05-31 Name CHANDELIERS DESIGN, INC.
2005-05-18 2023-05-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
210121060158 2021-01-21 BIENNIAL STATEMENT 2019-05-01
170330002027 2017-03-30 BIENNIAL STATEMENT 2015-05-01
170124000086 2017-01-24 CERTIFICATE OF AMENDMENT 2017-01-24
160908000451 2016-09-08 ANNULMENT OF DISSOLUTION 2016-09-08
DP-2151301 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State