Name: | CREATIVE CORPORATE BUSINESS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1993 (32 years ago) |
Entity Number: | 1693705 |
ZIP code: | 10036 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 605 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CCBS | DOS Process Agent | 605 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOHN LEE | Chief Executive Officer | 605 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-26 | 2014-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-21 | 2001-01-22 | Address | 605 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-04-21 | 2001-01-22 | Address | 605 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-01-27 | 1997-04-21 | Address | 92 WEST LAKE BOULEVARD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1994-01-27 | 1997-04-21 | Address | 92 WEST LAKE BOULEVARD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141017000126 | 2014-10-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-11-16 |
030205002722 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010726000628 | 2001-07-26 | CERTIFICATE OF CHANGE | 2001-07-26 |
010122002753 | 2001-01-22 | BIENNIAL STATEMENT | 2001-01-01 |
991119000131 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State