CREATIVE PLAN ADMINISTRATORS, INC.

Name: | CREATIVE PLAN ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1987 (38 years ago) |
Entity Number: | 1187641 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 433 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F RAFFERTY, JR | Chief Executive Officer | 433 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 433 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2011-07-28 | Address | 433 NEW KARNER RD, ALBANY, NY, 12205, 3833, USA (Type of address: Principal Executive Office) |
2001-07-13 | 2011-07-28 | Address | 433 NEW KARNER RD, ALBANY, NY, 12205, 3833, USA (Type of address: Service of Process) |
1993-03-17 | 2011-07-28 | Address | 47 NORTHGATE DRIVE, ALBANY, NY, 12203, 5130, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2001-07-13 | Address | 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2001-07-13 | Address | 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810006414 | 2015-08-10 | BIENNIAL STATEMENT | 2015-07-01 |
130812006182 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110728002505 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090629002033 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070727002902 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State