Name: | CREATIVITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1996 (29 years ago) |
Date of dissolution: | 03 Jul 2015 |
Entity Number: | 2049651 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4015 KENDAL WAY, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4015 KENDAL WAY, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MICHAEL LAUDOR | Chief Executive Officer | 4015 KENDAL WAY, SLEEY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-15 | 2006-07-25 | Address | 4015 KENDAL WAY, SLEEPY HOLLOW, NY, 10591, 1068, USA (Type of address: Service of Process) |
2000-08-03 | 2006-07-25 | Address | 28 MERELAND ROAD, NEW ROCHELLE, NY, 10804, 2518, USA (Type of address: Chief Executive Officer) |
2000-08-03 | 2006-06-15 | Address | 28 MERELAND ROAD, NEW ROCHELLE, NY, 10804, 2518, USA (Type of address: Service of Process) |
2000-08-03 | 2006-07-25 | Address | 28 MERELAND ROAD, NEW ROCHELLE, NY, 10804, 2518, USA (Type of address: Principal Executive Office) |
1998-12-14 | 2000-08-03 | Address | 28 MORELAND RD, NEW ROCHELLE, NY, 10804, 2518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150703000275 | 2015-07-03 | CERTIFICATE OF DISSOLUTION | 2015-07-03 |
140707006558 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120807002295 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100811002126 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
080812002860 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State