Name: | PB-CREATIVE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1995 (29 years ago) |
Date of dissolution: | 20 Jan 2010 |
Entity Number: | 1968518 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 46 FRAMINGHAM LANE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R. BROWN | DOS Process Agent | 46 FRAMINGHAM LANE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
PAUL R. BROWN | Chief Executive Officer | 46 FRAMINGHAM LANE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-27 | 1997-10-08 | Address | 46 FRAMINGHAM LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100120001003 | 2010-01-20 | CERTIFICATE OF DISSOLUTION | 2010-01-20 |
091006002824 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071001002525 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
051118002912 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031001002795 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
010926002323 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991104002061 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971008002206 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
951027000072 | 1995-10-27 | CERTIFICATE OF INCORPORATION | 1995-10-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State