Search icon

M.Y. CREATIVE SERVICE LTD.

Company Details

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

DOS Process Agent

Name Role Address
MONA YUTER DOS Process Agent 80 EAST END AVE., #17D, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MONA YUTER Chief Executive Officer 80 EAST END AVENUE, #17D, NEW YORK, NY, United States, 10028

History

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)

Filings

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