Search icon

CREATIVE INFORMATION SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE INFORMATION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1990 (35 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 1492076
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-11 30TH AVE APT 2, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN CHANCER DOS Process Agent 50-11 30TH AVE APT 2, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ALAN CHANCER Chief Executive Officer 50-11 30TH AVE APT 2, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2006-10-30 2022-03-05 Address 50-11 30TH AVE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-10-30 2022-03-05 Address 50-11 30TH AVE APT 2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-02-19 2006-10-30 Address 30-84 47TH ST., ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1993-02-19 2006-10-30 Address 30-84 47TH ST., ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-02-19 2006-10-30 Address 30-84 47TH ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220305001166 2021-07-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-22
181126006510 2018-11-26 BIENNIAL STATEMENT 2018-11-01
141204006030 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121203006031 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101117003137 2010-11-17 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State