Name: | CREATIVE QUILL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1988 (37 years ago) |
Date of dissolution: | 24 Jul 2017 |
Entity Number: | 1266109 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | ONE CORWIN COURT / B1479, NEWBURGH, NY, United States, 12550 |
Principal Address: | 26 COLONY DRIVE, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLYNE J BERKOWTIZ | Chief Executive Officer | 26 COLONY DRIVE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
TARSHIS CATANA LIBERTH MAHON & MILLIGRAM PLLC | DOS Process Agent | ONE CORWIN COURT / B1479, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-06 | 2010-06-03 | Address | ONE CORWIN COURT B1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-01-06 | 2010-06-03 | Address | 26 COLONY DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2010-06-03 | Address | 26 COLONY DR, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1988-06-01 | 2008-06-06 | Address | & CATANIA, P.C., ONE CORWIN COURT B1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724000451 | 2017-07-24 | CERTIFICATE OF DISSOLUTION | 2017-07-24 |
160606006691 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140605006226 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120619006338 | 2012-06-19 | BIENNIAL STATEMENT | 2012-06-01 |
100603002330 | 2010-06-03 | BIENNIAL STATEMENT | 2010-06-01 |
080606002439 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060531002404 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040624002121 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
020604002483 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000607002374 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State