CREATION BAUMANN U.S.A. INC.

Name: | CREATION BAUMANN U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1994 (31 years ago) |
Entity Number: | 1818772 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 1ST AVE, SUITE 354, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP BAUMANN | Chief Executive Officer | CH-4901, LAGENTHAL, Switzerland |
Name | Role | Address |
---|---|---|
CREATION BAUMANN U.S.A. INC. | DOS Process Agent | 1040 1ST AVE, SUITE 354, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
COURTNEY L. BIRNBAUM, ESQ. C/P PHILLIPS NIZER LLP | Agent | 485 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-03-24 | 2021-02-11 | Address | 979 THIRD AVENUE, SUITE 1522, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-03-24 | 2021-02-11 | Address | CH-4901, LAGENTHAL, CHE (Type of address: Chief Executive Officer) |
2002-06-04 | 2020-03-24 | Address | CH-4901, LAGENTHAL, CHE (Type of address: Chief Executive Officer) |
1997-04-15 | 2020-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-05-28 | 2002-06-04 | Address | CH-4901, LANGENTHAL, 00000, CHE (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211060637 | 2021-02-11 | BIENNIAL STATEMENT | 2020-05-01 |
210205000012 | 2021-02-05 | CERTIFICATE OF CHANGE | 2021-02-05 |
200325000032 | 2020-03-25 | CERTIFICATE OF CHANGE | 2020-03-25 |
200324060245 | 2020-03-24 | BIENNIAL STATEMENT | 2018-05-01 |
140530000339 | 2014-05-30 | ANNULMENT OF DISSOLUTION | 2014-05-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State