Search icon

CREAMER DICKSON BASFORD INC.

Headquarter

Company Details

Name: CREAMER DICKSON BASFORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1991 (33 years ago)
Date of dissolution: 13 Jun 1997
Entity Number: 1599135
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 1633 B'WAY, 27TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CREAMER DICKSON BASFORD INC., RHODE ISLAND 000062052 RHODE ISLAND
Headquarter of CREAMER DICKSON BASFORD INC., CONNECTICUT 0212758 CONNECTICUT

Chief Executive Officer

Name Role Address
JEAN L FARINELLI Chief Executive Officer 1633 B'WAY, 27TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1991-12-30 1994-01-20 Address 350 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970613000020 1997-06-13 CERTIFICATE OF DISSOLUTION 1997-06-13
940513000485 1994-05-13 CERTIFICATE OF AMENDMENT 1994-05-13
940120002874 1994-01-20 BIENNIAL STATEMENT 1993-12-01
931230000562 1993-12-30 CERTIFICATE OF MERGER 1993-12-31
930304002937 1993-03-04 BIENNIAL STATEMENT 1992-12-01
911230000175 1991-12-30 CERTIFICATE OF INCORPORATION 1992-01-01
911230000184 1991-12-30 CERTIFICATE OF MERGER 1992-01-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State