Name: | CHRISTINE SCHISANO CREATIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2022 (3 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 6380202 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Principal Address: | 165 Sherman Avenue 2P, New York, NY, United States, 10034 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 State Street, Suite 112, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZenBusiness Inc. | Agent | 41 State Street, Suite 112, Albany, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINE SCHISANO | Chief Executive Officer | 165 SHERMAN AVENUE, 2P, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-05-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2024-01-17 | 2024-06-27 | Address | 165 SHERMAN AVENUE, 2P, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-06-27 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-17 | 2024-06-27 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-01-20 | 2024-01-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001592 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
240117001510 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
220120001668 | 2022-01-20 | CERTIFICATE OF INCORPORATION | 2022-01-20 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State