Search icon

J. FLETCHER CREAMER & SON, INC.

Company Details

Name: J. FLETCHER CREAMER & SON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1989 (36 years ago)
Entity Number: 1352237
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 101 E. BROADWAY, HACKENSACK, NJ, United States, 07601
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
J. FLETCHER CREAMER & SON, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN DOWNS Chief Executive Officer 101 E. BROADWAY, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-13 2023-05-17 Address 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2019-05-13 2021-05-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-02 2019-05-13 Address 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2017-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-29 2017-01-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230517001134 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210524060170 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060127 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-17691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008208 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170117000399 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
151029000491 2015-10-29 CERTIFICATE OF CHANGE 2015-10-29
150501006229 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006331 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State