Name: | CREATIVE ACTION NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1992 (33 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1602614 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 636 BROADWAY, ROOM 1008, NEW YORK, NY, United States, 10012 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOURDAN ARPELLE-ZIEGLER | Chief Executive Officer | 636 BROADWAY, ROOM 1008, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-13 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-01-13 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574676 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
990920001291 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
940314002635 | 1994-03-14 | BIENNIAL STATEMENT | 1994-01-01 |
931029003173 | 1993-10-29 | BIENNIAL STATEMENT | 1993-01-01 |
920113000139 | 1992-01-13 | APPLICATION OF AUTHORITY | 1992-01-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State