Search icon

CREATION TECHNOLOGIES NEW YORK INC.

Company Details

Name: CREATION TECHNOLOGIES NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1988 (37 years ago)
Entity Number: 1256166
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: CREATION TECHNOLOGIES NEW YORK INC.
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 328 Silver Hill Road, NEWARK, NY, United States, 14513

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2U761 Active U.S./Canada Manufacturer 1980-11-19 2024-11-22 2029-11-22 2025-11-20

Contact Information

POC SCOTT DRABEK
Phone +1 315-332-4220
Address 328 SILVER HILL RD, NEWARK, NY, 14513 9185, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 6L8X4
Owner Type Immediate
Legal Business Name CREATION TECHNOLOGIES ANALYSIS & TESTING LLC

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN DEFALCO Chief Executive Officer ONE BEACON STREET 23RD FLOOR, BOSTON, MA, United States, 02108

History

Start date End date Type Value
2024-04-15 2024-04-15 Address ONE BEACON STREET 23RD FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2022-02-02 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-02 2024-04-15 Address 105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2022-02-02 2024-04-15 Address PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-29 2022-02-02 Address 105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2016-11-23 2022-02-02 Address PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2016-11-23 2016-12-29 Address 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2004-11-22 2016-11-23 Address PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415004029 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220418002190 2022-04-18 BIENNIAL STATEMENT 2022-04-01
220202002044 2022-02-01 CERTIFICATE OF AMENDMENT 2022-02-01
200602061483 2020-06-02 BIENNIAL STATEMENT 2020-04-01
SR-16887 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161229000511 2016-12-29 CERTIFICATE OF MERGER 2017-01-01
161123006045 2016-11-23 BIENNIAL STATEMENT 2016-04-01
140430006176 2014-04-30 BIENNIAL STATEMENT 2014-04-01
130109002345 2013-01-09 BIENNIAL STATEMENT 2012-04-01
100421002404 2010-04-21 BIENNIAL STATEMENT 2010-04-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State