Name: | CREATIONS BY ALAN STUART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1975 (50 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 381954 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 49 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JEROME J STRELOV ESQ | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STUART KALINSKY | Chief Executive Officer | 49 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1975-10-17 | 2002-09-23 | Address | 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211119000989 | 2021-11-19 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2021-11-19 |
20200430061 | 2020-04-30 | ASSUMED NAME LLC INITIAL FILING | 2020-04-30 |
DP-2246919 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071116002717 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
060127002832 | 2006-01-27 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State