CREATION TECHNOLOGIES NEW YORK INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN DEFALCO | Chief Executive Officer | ONE BEACON STREET 23RD FLOOR, BOSTON, MA, United States, 02108 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | ONE BEACON STREET 23RD FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2022-02-02 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State