Search icon

CREATIVE BENEFIT SOLUTIONS, INC.

Company Details

Name: CREATIVE BENEFIT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1992 (33 years ago)
Entity Number: 1625090
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 530 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RONI W COWAN Chief Executive Officer 530 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-03-30 2002-05-13 Address HOWARD COWAN, 530 5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-03-30 2002-05-13 Address 200 E. 90TH ST. 10A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-03-30 2002-05-13 Address 941 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1994-05-23 1998-03-30 Address 200 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1994-05-23 1998-03-30 Address 350 EAST 79TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1994-05-23 1998-03-30 Address % COWAN FINANCIAL GROUP, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-10-05 1994-05-23 Address 530 5TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-05 1994-05-23 Address 350 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-03-31 1994-05-23 Address % COWAN FINANCIAL GROUP, 530 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140515002023 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120418003350 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331002541 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080305002796 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060405002729 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040325002580 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020513002353 2002-05-13 BIENNIAL STATEMENT 2002-03-01
000320002799 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980330002235 1998-03-30 BIENNIAL STATEMENT 1998-03-01
940523002255 1994-05-23 BIENNIAL STATEMENT 1994-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State