Search icon

201 CREATED INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CORY FORSYTH Chief Executive Officer 146 SOUTH 4TH STREET, #3B, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
463870627
Plan Year:
2019
Number Of Participants:
6
Plan Year:
2019
Number Of Participants:
6
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State