Name: | CREATIVE AMUSEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1987 (38 years ago) |
Date of dissolution: | 06 Jul 2017 |
Entity Number: | 1171572 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 CORPORATE DR, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CORPORATE DR, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
KENNETH A KENDES | Chief Executive Officer | 100 CORPORATE DR, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-08 | 1997-05-13 | Address | 6 EXECUTIVE PLAZA, YONKERS, NY, 10701, 6801, USA (Type of address: Service of Process) |
1992-12-18 | 1997-05-13 | Address | 6 EXECUTIVE PLAZA, YONKERS, NY, 10701, 6801, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1997-05-13 | Address | 6 EXECUTIVE PLAZA, YONKERS, NY, 10701, 6801, USA (Type of address: Principal Executive Office) |
1992-12-18 | 1993-07-08 | Address | 1962 HEMLOCK FARMS, HAWLEY, PA, 18428, USA (Type of address: Service of Process) |
1987-05-15 | 1992-12-18 | Address | 197 DEAN STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706000548 | 2017-07-06 | CERTIFICATE OF DISSOLUTION | 2017-07-06 |
030502002374 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010521002341 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990519002168 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
970513002016 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State