Name: | THE CREATIVE RESOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1996 (29 years ago) |
Date of dissolution: | 18 Mar 2002 |
Entity Number: | 1994672 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 566 7TH AVE, SUITE 804, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWMAN TANNENBAUM HELPERN SYRACUSE & HIRSCHTRIH, LLP | DOS Process Agent | 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ADRIANE SCHWARTZ | Chief Executive Officer | 566 7TH AVE, SUITE 804, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-24 | 2000-10-11 | Address | 104 WEST 27TH STREET, SUITE 11D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2000-10-11 | Address | ATTN: ADRIANE SCHWARTZ, 104 WEST 27TH ST., STE. 11D, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-01-29 | 1998-02-24 | Address | ONE PENN PLAZA, 45TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020318000021 | 2002-03-18 | CERTIFICATE OF DISSOLUTION | 2002-03-18 |
001011002523 | 2000-10-11 | BIENNIAL STATEMENT | 2000-01-01 |
980224002372 | 1998-02-24 | BIENNIAL STATEMENT | 1998-01-01 |
960129000618 | 1996-01-29 | CERTIFICATE OF INCORPORATION | 1996-01-29 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State