DRAMATIC CREATIONS, INC.

Name: | DRAMATIC CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1982 (43 years ago) |
Date of dissolution: | 15 Nov 2011 |
Entity Number: | 802613 |
ZIP code: | 19096 |
County: | New York |
Place of Formation: | New York |
Address: | 774 CONESTOGA RD, ROSEMONT, PA, United States, 19096 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 774 CONESTOGA RD, ROSEMONT, PA, United States, 19096 |
Name | Role | Address |
---|---|---|
AGNES NIXON | Chief Executive Officer | 14 SOUTH BRYN MAWR AVE, STE 107, BRYN MAWR, PA, United States, 19010 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-25 | 2010-12-01 | Address | C/O WILLIAM MORRIS AGENCY INC, 1325 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-09-25 | 2010-12-01 | Address | 1325 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-22 | 1998-09-25 | Address | 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1982-11-04 | 1998-09-22 | Address | 11 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111115000555 | 2011-11-15 | CERTIFICATE OF DISSOLUTION | 2011-11-15 |
101201002336 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081209003097 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
061205002816 | 2006-12-05 | BIENNIAL STATEMENT | 2006-11-01 |
050105002460 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State