Name: | DISPLAY CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1953 (72 years ago) |
Date of dissolution: | 21 Jul 2005 |
Entity Number: | 92367 |
ZIP code: | 11412 |
County: | Kings |
Place of Formation: | New York |
Address: | 104-20 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104-20 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
RON NEWMAN | Chief Executive Officer | 104-20 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2003-11-14 | Address | 1970 INDUSTRIAL PARK RD, PO BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 1999-11-22 | Address | 1970 INDUSTRIAL PARK RD, P O BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2003-11-14 | Address | ATT: LEGAL DEPT, 1970 IND PARK RD,PO BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1995-07-14 | 2003-11-14 | Address | 1970 INDUSTRIAL PARK RD, P O BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1995-07-14 | Address | 1 EAST END AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050721000092 | 2005-07-21 | CERTIFICATE OF DISSOLUTION | 2005-07-21 |
031114002570 | 2003-11-14 | BIENNIAL STATEMENT | 2003-10-01 |
011011002426 | 2001-10-11 | BIENNIAL STATEMENT | 2001-10-01 |
991122002565 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
971016002168 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State