-
Home Page
›
-
Counties
›
-
Westchester
›
-
10591
›
-
CREATIVE CONCEPTS, INC.
Company Details
Name: |
CREATIVE CONCEPTS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Feb 1993 (32 years ago)
|
Date of dissolution: |
28 Jan 2009 |
Entity Number: |
1704605 |
ZIP code: |
10591
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
320 SOUTH BROADWAY T-5, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DARCY SCHULTZ
|
DOS Process Agent
|
320 SOUTH BROADWAY T-5, TARRYTOWN, NY, United States, 10591
|
Chief Executive Officer
Name |
Role |
Address |
DARCY SCHULTZ
|
Chief Executive Officer
|
320 SOUTH BROADWAY T-5, TARRYTOWN, NY, United States, 10591
|
History
Start date |
End date |
Type |
Value |
1993-02-22
|
1994-02-23
|
Address
|
320 SOUTH BROADWAY, APT. 5, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1748815
|
2009-01-28
|
DISSOLUTION BY PROCLAMATION
|
2009-01-28
|
940223002677
|
1994-02-23
|
BIENNIAL STATEMENT
|
1994-02-01
|
930222000506
|
1993-02-22
|
CERTIFICATE OF INCORPORATION
|
1993-02-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9002274
|
Patent
|
1990-07-02
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
both
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1990-07-02
|
Termination Date |
1991-09-24
|
Date Issue Joined |
1990-10-17
|
Pretrial Conference Date |
1991-07-22
|
Section |
1338
|
Parties
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State