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
Name | Role | Address |
---|---|---|
RICHARD CHRISTIANSEN | Chief Executive Officer | 5634 N FIGUEROA ST, LOS ANGELES, CA, United States, 90042 |
Name | Role | Address |
---|---|---|
RICHARD CHRISTIANSEN | DOS Process Agent | 5634 N FIGUEROA ST, LOS ANGELES, CA, United States, 90042 |
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 |
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