Name: | CREATIVE ELEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1986 (39 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1068002 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 245 EAST 58TH STREET, SUITE 7E, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN DUKE BIEDERMAN, ESQ. | Agent | 575 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 EAST 58TH STREET, SUITE 7E, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAMELA J. D'ALESSANDRO | Chief Executive Officer | 15 TANAGER LANE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-25 | 1993-05-11 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1697415 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
940329002136 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930511003026 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
B337543-4 | 1986-03-25 | CERTIFICATE OF INCORPORATION | 1986-03-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State