Search icon

CREATIVE BENEFIT PLANS, INC.

Company Details

Name: CREATIVE BENEFIT PLANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1990 (35 years ago)
Entity Number: 1469916
ZIP code: 08550
County: New York
Place of Formation: New York
Address: 28 WEST RAILROAD AVENUE, JAMESBURG, NJ, United States, 08550
Principal Address: 28 W RAILROAD AVE, JAMESBURG, NJ, United States, 08831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A RICHMAN Chief Executive Officer 28 W RAILROAD AVE, JAMESBURG, NJ, United States, 08831

DOS Process Agent

Name Role Address
CREATIVE BENEFIT PLANS, INC. DOS Process Agent 28 WEST RAILROAD AVENUE, JAMESBURG, NJ, United States, 08550

History

Start date End date Type Value
2018-08-07 2020-08-05 Address 28 WEST RAILROAD AVENUE, JAMESBURG, NJ, 08550, USA (Type of address: Service of Process)
2008-08-08 2018-08-07 Address 28 W RAILROAD AVE, JAMESBURY, NJ, 08831, USA (Type of address: Service of Process)
2004-09-10 2008-08-08 Address 101 INTERCHANGE PLAZA, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer)
2004-09-10 2008-08-08 Address 101 INTERCHANGE PLAZA, CRANBURY, NJ, 08512, USA (Type of address: Principal Executive Office)
2004-09-10 2008-08-08 Address 101 INTERCHANGE PLAZA, CRANBURY, NJ, 08512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060845 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180807006265 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140808006417 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120815006230 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100813002611 2010-08-13 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State