Name: | CREATIVE EFFECTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1991 (34 years ago) |
Entity Number: | 1500665 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 403B CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTINA KRAMER | Chief Executive Officer | 403B CENTRAL AVEAD, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 403B CENTRAL AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-01 | 2009-01-26 | Address | 536 CLUBHOUSE RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1994-01-07 | 2009-01-26 | Address | 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2009-01-26 | Address | 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1994-01-07 | Address | 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
1991-01-09 | 2001-03-01 | Address | 536 CLUBHOUSE ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090126002814 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
061226002394 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
050310002586 | 2005-03-10 | BIENNIAL STATEMENT | 2005-01-01 |
030114002764 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010301002086 | 2001-03-01 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State