Name: | WILLIS CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1975 (50 years ago) |
Date of dissolution: | 05 Mar 1986 |
Entity Number: | 380130 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 9 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LEONARD N. SHAPIRO | DOS Process Agent | 9 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200901054 | 2020-09-01 | ASSUMED NAME CORP INITIAL FILING | 2020-09-01 |
B329218-4 | 1986-03-05 | CERTIFICATE OF DISSOLUTION | 1986-03-05 |
A262014-2 | 1975-09-26 | CERTIFICATE OF INCORPORATION | 1975-09-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11729035 | 0215000 | 1978-12-13 | 28 WEST 20TH STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-26 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-26 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-12-15 |
Abatement Due Date | 1978-12-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State