Search icon

CREATIVE HABITAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE HABITAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1991 (34 years ago)
Date of dissolution: 14 May 2020
Entity Number: 1593231
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 253 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
JACQUELINE HOEGER Chief Executive Officer 253 OLD TARRYTOWN RD, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
133638905
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-18 2012-01-05 Address 253 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2008-02-20 2009-12-18 Address 901 NORTH BROADWAY #20, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2006-11-01 2009-12-18 Address 901 NORTH BROADWAY #20, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2006-01-19 2008-02-20 Address 48 MAMARONECK AVE OFFICE 10, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2006-01-19 2012-01-05 Address 253 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200514000043 2020-05-14 CERTIFICATE OF DISSOLUTION 2020-05-14
140124002600 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120105002101 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091218002938 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080220003130 2008-02-20 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State