Name: | CREATIVE UNIVERSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1996 (29 years ago) |
Date of dissolution: | 07 Dec 2010 |
Entity Number: | 2033177 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 330 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Address: | 330 E 57TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH TERRY | Chief Executive Officer | 330 EAST 57TH ST., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 E 57TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2008-05-14 | Address | 301 E. 66TH ST., 3K, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2004-05-11 | 2008-05-14 | Address | 301 E. 66TH ST., 3K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2008-05-14 | Address | 301 E. 66TH ST., 3K, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2000-05-15 | 2004-05-11 | Address | 301 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2004-05-11 | Address | 301 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-05-15 | 2004-05-11 | Address | 301 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1996-05-24 | 2000-05-15 | Address | 60 EAST 42ND STREET 46TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101207000187 | 2010-12-07 | CERTIFICATE OF DISSOLUTION | 2010-12-07 |
100514002073 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080514003012 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060508002381 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040511002786 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020425002118 | 2002-04-25 | BIENNIAL STATEMENT | 2002-05-01 |
000515002127 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
960524000242 | 1996-05-24 | CERTIFICATE OF INCORPORATION | 1996-05-24 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State