IVOR CREATIVE INC.

Name: | IVOR CREATIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2012 (13 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4230218 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 15 CROSBY RD., CHESTNUT HILL, MA, United States, 02467 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
IVOR IP | Chief Executive Officer | 15 CROSBY RD., CHESTNUT HILL, MA, United States, 02467 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2022-02-12 | Address | 15 CROSBY RD., CHESTNUT HILL, MA, 02467, USA (Type of address: Chief Executive Officer) |
2016-04-04 | 2020-04-02 | Address | 110 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2016-04-04 | 2020-04-02 | Address | 110 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2014-04-28 | 2016-04-04 | Address | 349 FIFTH AVENUE SUITE 331, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-04-28 | 2016-04-04 | Address | 349 FIFTH AVENUE SUITE 331, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000511 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200402060677 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404006393 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404006590 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140428006029 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State