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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RONI W COWAN | Chief Executive Officer | 530 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10036 |
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) |
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