CREATIVE INFORMATION SYSTEMS, INC.

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
Name | Role | Address |
---|---|---|
ALAN CHANCER | DOS Process Agent | 50-11 30TH AVE APT 2, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ALAN CHANCER | Chief Executive Officer | 50-11 30TH AVE APT 2, WOODSIDE, NY, United States, 11377 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State