Name: | M.Y. CREATIVE SERVICE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1982 (43 years ago) |
Date of dissolution: | 17 Apr 2007 |
Entity Number: | 766221 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 80 EAST END AVE., #17D, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONA YUTER | DOS Process Agent | 80 EAST END AVE., #17D, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MONA YUTER | Chief Executive Officer | 80 EAST END AVENUE, #17D, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 1998-05-06 | Address | 317 W 93RD ST, NEW YORK, NY, 10025, 7257, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 1998-05-06 | Address | 317 W 93RD ST, NEW YORK, NY, 10025, 7257, USA (Type of address: Principal Executive Office) |
1995-07-14 | 1998-05-06 | Address | 317 W 93RD ST, NEW YORK, NY, 10025, 7257, USA (Type of address: Service of Process) |
1982-04-26 | 1995-07-14 | Address | 489 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070417000128 | 2007-04-17 | CERTIFICATE OF DISSOLUTION | 2007-04-17 |
060413002969 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040421002500 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
020328002044 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000412002699 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980506002608 | 1998-05-06 | BIENNIAL STATEMENT | 1998-04-01 |
960422002729 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
950714002055 | 1995-07-14 | BIENNIAL STATEMENT | 1993-04-01 |
A862734-3 | 1982-04-26 | CERTIFICATE OF INCORPORATION | 1982-04-26 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State