Search icon

CREATIVE UNIVERSE INC.

Company Details

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

Chief Executive Officer

Name Role Address
BETH TERRY Chief Executive Officer 330 EAST 57TH ST., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 E 57TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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