Search icon

CREATIVE OPTIONS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREATIVE OPTIONS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 01 Feb 2007
Entity Number: 1642955
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2884 SAND HILL RD, STE 200, MENLO PARK, CA, United States, 94025

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
M KEITH WADDELL Chief Executive Officer 2884 SAND HILL RD, STE 200, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-07-24 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-09-11 2006-07-24 Address 200 BATHURST DR, WATERLOO, ONT, CAN (Type of address: Principal Executive Office)
2002-09-11 2006-07-24 Address 200 BATHURST DR, WATERLOO, ONT, CAN (Type of address: Service of Process)
2002-09-11 2006-07-24 Address 200 BATHURST DR, WATERLOO, ONT, CAN (Type of address: Chief Executive Officer)
2002-01-10 2002-09-11 Address 200 BATHURST DRIVE, WATERLOO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19814 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070201000591 2007-02-01 CERTIFICATE OF DISSOLUTION 2007-02-01
060724002320 2006-07-24 BIENNIAL STATEMENT 2006-06-01
040720002107 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020911002493 2002-09-11 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State