CREATE-A-CARD, INC.

Name: | CREATE-A-CARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1986 (39 years ago) |
Entity Number: | 1107083 |
ZIP code: | 29572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6639 ANTERSELVA DRIVE, MYRTLE BEACH, SC, United States, 29572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR MESSINA | DOS Process Agent | 6639 ANTERSELVA DRIVE, MYRTLE BEACH, SC, United States, 29572 |
Name | Role | Address |
---|---|---|
ARTHUR MESSINA | Chief Executive Officer | 6639 ANTERSELVA DRIVE, MYRTLE BEACH, SC, United States, 29572 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-09-01 | Address | 6409 PROVIDENCE FARM LANE, APT 7401, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-09-01 | Address | 6409 PROVIDENCE FARM LANE, APT 7401, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process) |
1995-07-07 | 2018-08-01 | Address | 16 BRASSWOOD RD, ST JAMES, NY, 11780, 3410, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2018-08-01 | Address | 16 BRASSWOOD RD, ST JAMES, NY, 11780, 3410, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2018-08-01 | Address | 16 BRASSWOOD ROAD, ST JAMES, NY, 11780, 3410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061522 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
180801007953 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160803007521 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140820006476 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120821006211 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State