Name: | CREATIVE FINISHES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 1724615 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 27 WEST 20TH STREET, SUITE 1205, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILLARY KLEIN | DOS Process Agent | 27 WEST 20TH STREET, SUITE 1205, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HILLARY KLEIN | Chief Executive Officer | 27 WEST 20TH STREET, SUITE 1205, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2011-06-10 | Address | 27 WEST 20TH STREET, STE 1205, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-30 | 2011-06-10 | Address | 27 WEST 20TH STREET, STE 1205, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2009-04-30 | 2011-06-10 | Address | 27 WEST 20TH STREET, STE 1205, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2001-05-16 | 2009-04-30 | Address | 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-05-16 | 2009-04-30 | Address | 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2001-05-16 | 2009-04-30 | Address | 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-10-18 | 2001-05-16 | Address | 150 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1995-10-18 | 2001-05-16 | Address | 150 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1995-10-18 | 2001-05-16 | Address | 150 5TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-05-06 | 1995-10-18 | Address | 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213000390 | 2016-12-13 | CERTIFICATE OF MERGER | 2016-12-31 |
130528002214 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110610002162 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090430002454 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070604002752 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050725002593 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030507002357 | 2003-05-07 | BIENNIAL STATEMENT | 2003-05-01 |
010516002543 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
990628002058 | 1999-06-28 | BIENNIAL STATEMENT | 1999-05-01 |
970610002415 | 1997-06-10 | BIENNIAL STATEMENT | 1997-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302946538 | 0215000 | 2001-04-18 | 642 LEXINGTON AVE, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200856375 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2001-04-20 |
Abatement Due Date | 2001-04-28 |
Current Penalty | 450.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-04-20 |
Abatement Due Date | 2001-05-23 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2001-04-20 |
Abatement Due Date | 2001-05-23 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-04-22 |
Emphasis | L: FALL |
Case Closed | 1998-05-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 1998-05-08 |
Abatement Due Date | 1998-05-13 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1998-05-08 |
Abatement Due Date | 1998-05-13 |
Current Penalty | 612.5 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State