Name: | CREATIVE VIDEO OF COMMACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1988 (37 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 1273305 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 129 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Principal Address: | 1 ROMEO LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 COMMACK ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
VINCENT RENIE | Chief Executive Officer | 11 RACCOON PATH, CORAM, NY, United States, 11707 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-25 | 1993-09-21 | Address | 129 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1988-06-28 | 1988-07-25 | Address | 129 COMMACK ROAD, NEW YORK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930921003632 | 1993-09-21 | BIENNIAL STATEMENT | 1993-06-01 |
DP-896744 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B666151-3 | 1988-07-25 | CERTIFICATE OF AMENDMENT | 1988-07-25 |
B657164-3 | 1988-06-28 | CERTIFICATE OF INCORPORATION | 1988-06-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State