COMPLETE CREATIVE, INC.

Name: | COMPLETE CREATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1989 (36 years ago) |
Date of dissolution: | 12 May 2020 |
Entity Number: | 1315708 |
ZIP code: | 14166 |
County: | Erie |
Place of Formation: | New York |
Address: | 5672 LAKESIDE BLVD., DUNKIRK, NY, United States, 14166 |
Principal Address: | 5672 LAKESIDE BLVD, DUNKIRK, NY, United States, 14166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN K CAREY | Chief Executive Officer | 5672 LAKESIDE BLVD, DUNKIRK, NY, United States, 14166 |
Name | Role | Address |
---|---|---|
PAUL HASSETT, JR. | DOS Process Agent | 5672 LAKESIDE BLVD., DUNKIRK, NY, United States, 14166 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-19 | 2019-01-07 | Address | 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2013-01-17 | 2017-01-19 | Address | 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1999-02-02 | 2017-01-19 | Address | 148 ADMIRAL RD, BUFFALO, NY, 14216, 2037, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2017-01-19 | Address | 148 ADMIRAL RD, BUFFALO, NY, 14216, 2037, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 1999-02-02 | Address | 5662 MAIN ST, WILLIAMSVILLE, NY, 14221, 5506, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512000282 | 2020-05-12 | CERTIFICATE OF DISSOLUTION | 2020-05-12 |
190107060343 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170119006044 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150203007540 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130117006543 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State