201 CREATED INC.

Name: | 201 CREATED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2013 (12 years ago) |
Date of dissolution: | 11 Jan 2022 |
Entity Number: | 4467624 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Address: | 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007 |
Principal Address: | 146 SOUTH 4TH STREET, #3B, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
201 CREATED INC. C/O AYZENBERG LAW FIRM, PLLC | DOS Process Agent | 110 DUANE STREET, SUITE 1C, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
CORY FORSYTH | Chief Executive Officer | 146 SOUTH 4TH STREET, #3B, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-08 | 2022-07-08 | Address | 146 SOUTH 4TH STREET, #3B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2020-12-07 | 2022-07-08 | Address | 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2018-10-12 | 2020-12-07 | Address | 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-10-26 | 2022-07-08 | Address | 146 SOUTH 4TH STREET, #3B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2015-10-26 | 2018-10-12 | Address | 287 SPRING STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220708000050 | 2022-01-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-11 |
211015000815 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
201207061192 | 2020-12-07 | BIENNIAL STATEMENT | 2019-10-01 |
181012000215 | 2018-10-12 | CERTIFICATE OF CHANGE | 2018-10-12 |
171004006214 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State