Name: | CREATIVE PENSION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1993 (32 years ago) |
Entity Number: | 1699952 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 433 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F RAFFERTY, JR | Chief Executive Officer | 433 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 433 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 2003-02-24 | Address | 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Chief Executive Officer) |
1994-03-22 | 2003-02-24 | Address | 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Principal Executive Office) |
1994-03-22 | 2003-02-24 | Address | 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Service of Process) |
1993-02-03 | 2014-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-03 | 1994-03-22 | Address | 435 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141126000498 | 2014-11-26 | CERTIFICATE OF AMENDMENT | 2014-11-26 |
130308002211 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110215002478 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090223002234 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070212002007 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State