Search icon

CREATIVE CORP.

Company Details

Name: CREATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1229745
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 46-48 LISPENARD ST., 5TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 201-227-8999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP. DOS Process Agent 46-48 LISPENARD ST., 5TH FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1418386-DCA Inactive Business 2012-01-27 2019-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-743769 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B594861-4 1988-01-26 CERTIFICATE OF INCORPORATION 1988-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2565122 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2538214 DCA-SUS CREDITED 2017-01-24 75 Suspense Account
2538207 PROCESSING CREDITED 2017-01-24 25 License Processing Fee
2538210 DCA-SUS CREDITED 2017-01-24 205 Suspense Account
2538212 PROCESSING INVOICED 2017-01-24 25 License Processing Fee
2513387 TRUSTFUNDHIC INVOICED 2016-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2513388 RENEWAL CREDITED 2016-12-15 100 Home Improvement Contractor License Renewal Fee
2046299 LICENSEDOC0 INVOICED 2015-04-13 0 License Document Replacement, Lost in Mail
1987894 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee
1987893 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902151 Labor Management Relations Act 2019-03-08 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-08
Termination Date 2019-12-13
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name CREATIVE CORP.
Role Defendant
9205195 Property Damage - Product Liabilty 1992-07-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 54
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-07-13
Termination Date 1994-05-18
Section 1332

Parties

Name PURSE ACCESSORIES
Role Plaintiff
Name CREATIVE CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State