Name: | CREEK PARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1996 (29 years ago) |
Entity Number: | 2001713 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
GENE LOIS | Chief Executive Officer | 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 680 SGT PALMATEER WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 680 OLD RTE 9N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2024-02-01 | Address | 680 OLD RTE 9N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2024-02-01 | Address | 580 OLD RTE 9N, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2008-02-14 | 2010-03-30 | Address | 1176 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038108 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220715001501 | 2022-07-15 | BIENNIAL STATEMENT | 2022-02-01 |
140411002333 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120315002345 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100330002585 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State