Name: | CREATIVE TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1985 (40 years ago) |
Entity Number: | 1042713 |
ZIP code: | 11206 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 THROOP AVE, 1-R, BROOKLYN, NY, United States, 11206 |
Principal Address: | 1365 61ST STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GUTTMAN | Chief Executive Officer | 1365 61ST STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
CREATIVE TECHNOLOGIES CORP. | DOS Process Agent | 33 THROOP AVE, 1-R, BROOKLYN, NY, United States, 11206 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-01-12 | 2021-05-19 | Address | 1365 61ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2000-08-31 | 2000-08-31 | Shares | Share type: PAR VALUE, Number of shares: 45000000, Par value: 0.09 |
2000-08-31 | 2000-08-31 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1999-01-19 | 2017-01-12 | Address | 170 53RD STREET, BROOKLYN, NY, 11232, 4391, USA (Type of address: Chief Executive Officer) |
1996-11-12 | 2000-08-31 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.09 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519060400 | 2021-05-19 | BIENNIAL STATEMENT | 2021-01-01 |
190507060590 | 2019-05-07 | BIENNIAL STATEMENT | 2019-01-01 |
170112006557 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150803007912 | 2015-08-03 | BIENNIAL STATEMENT | 2015-01-01 |
130117006227 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State