Search icon

CREATIVITY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4015 KENDAL WAY, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
MICHAEL LAUDOR Chief Executive Officer 4015 KENDAL WAY, SLEEY HOLLOW, NY, United States, 10591

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2000-02-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CREATIVITY, INC.
Party Role:
Plaintiff
Party Name:
ODYSSEY PUBLICATIONS,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State